JWPR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

23/04/2423 April 2024 Notification of John Lionel Richard Weller as a person with significant control on 2024-04-15

View Document

23/04/2423 April 2024 Cessation of Paul Anthony Rush as a person with significant control on 2024-04-15

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-08 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

01/11/231 November 2023 Secretary's details changed for Mr John Lionel Richard Weller on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr John Lionel Richard Weller on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Paul Anthony Rush on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Mr Paul Anthony Rush as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Mrs Keren Elisabeth Weller as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mrs Keren Elisabeth Weller on 2023-11-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

20/03/2320 March 2023 Appointment of Mrs Keren Elisabeth Weller as a director on 2023-03-15

View Document

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

View Accounts

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

View Accounts

06/08/216 August 2021 Change of details for Mrs Keren Elisabeth Weller as a person with significant control on 2021-08-06

View Document

30/07/2130 July 2021 Director's details changed for Mr John Lionel Richard Weller on 2021-07-30

View Document

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CESSATION OF JOHN LIONEL RICHARD WELLER AS A PSC

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEREN ELISABETH WELLER

View Document

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

View Accounts

08/07/208 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 08/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 08/07/2020

View Document

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 09/04/2020

View Document

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 20/03/2020

View Document

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

View Accounts

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

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

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

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

View Accounts

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUSH / 04/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUSH / 25/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR7 1BG

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/03/0817 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SHARES AGREEMENT OTC

View Document

17/04/0717 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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