WINWAY JOBMASTERS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

12/02/2412 February 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

05/01/245 January 2024 Registered office address changed from 320 City Road London EC1V 2NZ England to 143-149 Fenchurch Street London EC3M 6BL on 2024-01-05

View Document

20/11/2320 November 2023 Appointment of Mr Mthandazo Tariro Amos Simbo as a director on 2023-11-20

View Document

20/11/2320 November 2023 Cessation of Happiers Simbo as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Termination of appointment of Happiers Simbo as a director on 2023-11-20

View Document

20/11/2320 November 2023 Notification of Mthandazo Simbo as a person with significant control on 2023-09-20

View Document

18/09/2318 September 2023 Notification of Happiers Simbo as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Cessation of Mthandazo Tariro Amos Simbo as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Mthandazo Tariro Amos Simbo as a director on 2023-09-18

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

12/09/2312 September 2023 Registered office address changed from 143-149 Fenchurch Street London EC3M 6BL England to 320 City Road London EC1V 2NZ on 2023-09-12

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

19/05/2319 May 2023 Registered office address changed from 320 City Road London EC1V 2NZ England to 143-149 Fenchurch Street London EC3M 6BL on 2023-05-19

View Document

18/05/2318 May 2023 Registered office address changed from 143-149 Fenchurch Street London EC3M 6BL England to 320 City Road London EC1V 2NZ on 2023-05-18

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Registered office address changed from 320 City Road London EC1V 2NZ England to 143-149 Fenchurch Street London EC3M 6BL on 2023-01-19

View Document

11/01/2311 January 2023 Appointment of Mr Happiers Simbo as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Thomas James David Littlewort as a director on 2023-01-11

View Document

01/04/221 April 2022 Registered office address changed from 320 City Road London EC1V 2NZ England to 2nd Floor Blair House 13 High Street Newport Pagnell MK16 8AR on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr Mthandazo Tariro Amos Simbo as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Thomas James David Littlewort on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Mthandazo Tariro Amos Simbo on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Thomas James David Littlewort on 2022-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Director's details changed for Mr Mthandazo Tariro Amos Simbo on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Mthandazo Tariro Amos Simbo as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 2nd Floor Blair House 13 High Street Newport Pagnell MK16 8AR England to 320 City Road London EC1V 2NZ on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Mthandazo Tariro Amos Simbo on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Thomas James David Littlewort on 2021-08-10

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR THOMAS LITTLEWORT

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/10/2028 October 2020 DISS40 (DISS40(SOAD))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 102 HARGREAVES COURT LONDON E3 3UB ENGLAND

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM FLAT 102 FLAT 102 HARGREAVES COURT LONDON E3 3UB ENGLAND

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MTHANDAZO TARIRO AMOS SIMBO / 03/11/2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 6 ROYSTON GARDENS ILFORD ESSEX IG1 3SX ENGLAND

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MTHANDAZO TARIRO AMOS SIMBO / 18/06/2014

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NELO ENTERPRISE LTD


  • 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