JWPC123 LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM TRIUNE COURT MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GZ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE YORK YO32 9GW ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM C/O JWP CREERS LLP GENESIS 5 INNOVATION WAY HESLINGTON YORK YO10 5DQ ENGLAND

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097134900004

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097134900005

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097134900006

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097134900003

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097134900002

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097134900001

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR. STEPHEN JAMES ELLIS

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK NETHER POPPLETON YORK YO26 6RW ENGLAND

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR JAMES DOUGLAS TURNER

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN ALLAN

View Document

10/08/1510 August 2015 CORPORATE DIRECTOR APPOINTED TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ ENGLAND

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company