JWT GROUP LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Registered office address changed to PO Box 4385, 12282564 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-06

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-24 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Director's details changed for Mr Jason Watson-Todd on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Jason Watson-Todd as a person with significant control on 2022-11-02

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

05/09/225 September 2022 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 2022-09-05

View Document

23/02/2223 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Jason Watson-Todd on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr Jason Watson-Todd as a person with significant control on 2022-02-23

View Document

04/11/214 November 2021 Cessation of Jon Watson - Todd as a person with significant control on 2021-10-23

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

03/11/213 November 2021 Notification of Jason Watson-Todd as a person with significant control on 2021-10-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/10/1925 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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