JWSEMPP TRUSTEES LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

16/12/2416 December 2024 Appointment of Mr Siong Sun Nicholas Low Chuen Hueng as a director on 2024-12-12

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Sarah Lucy Smeeth as a director on 2024-09-24

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/10/232 October 2023 Appointment of Karen Elizabeth Anne Smith as a director on 2023-09-28

View Document

02/10/232 October 2023 Termination of appointment of Barry Charles Stokes as a director on 2023-09-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

13/10/2213 October 2022 Appointment of Sarah Lucy Smeeth as a director on 2022-09-29

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/06/2125 June 2021 Appointment of Jason Daniel Jago as a director on 2021-06-24

View Document

25/06/2125 June 2021 Termination of appointment of Nathan Andrew Searle as a director on 2021-06-24

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD RAY

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA COLLINS

View Document

04/09/184 September 2018 SECRETARY APPOINTED RICHARD BARDRICK RAY

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 147 ORIENTAL ROAD WOKING SURREY GU22 8AP

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDREW SEARLE / 09/02/2015

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 ALTER MEM AND ARTS 27/06/2013

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR NATHAN ANDREW SEARLE

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM LION HOUSE, ORIENTAL ROAD WOKING SURREY GU22 8AP

View Document

21/01/1121 January 2011 ARTICLES OF ASSOCIATION

View Document

21/01/1121 January 2011 ALTER ARTICLES 14/01/2011

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY BLACK STEELE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD DOUGLAS COOK / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JANE COLLINS / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDHAM / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALL / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES STOKES / 15/02/2010

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

13/02/0613 February 2006 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