Advanced company searchLink opens in new window

J.& S.& W.LIMITED

Company number 00213821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2025 AD02 Register inspection address has been changed from 55 Laurel Crescent Hollingwood Chesterfield S43 2LS England to Bens Cottage Bens Cottage Green Lanes, Buckland Monachorum Yelverton Devon PL20 7NP
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
10 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
20 Nov 2023 CH01 Director's details changed for Mr Martin Graham Argles on 26 February 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 AP01 Appointment of Ms Marianne Miller as a director on 14 August 2022
15 Aug 2022 AD01 Registered office address changed from Ben's Cottage Green Lane Buckland Monachorum Yelverton Devon PL20 7NP England to Ben's Cottage Green Lane Buckland Monachorum Yelverton PL20 7NP on 15 August 2022
15 Aug 2022 AP01 Appointment of Mr Frederik William Bernard Neill as a director on 14 August 2022
21 Feb 2022 AD01 Registered office address changed from Wellpark Lodge Green Lane Gardens Buckland Monachorum Yelverton PL20 7NP England to Ben's Cottage Green Lane Buckland Monachorum Yelverton Devon PL20 7NP on 21 February 2022
21 Feb 2022 TM01 Termination of appointment of Patricia Helen Grant as a director on 20 February 2022
21 Feb 2022 TM01 Termination of appointment of Oliver Guy Arnell Argles as a director on 20 February 2022
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/01/2022
17 Feb 2022 TM01 Termination of appointment of Anthony George Andor Wates as a director on 17 February 2022
17 Feb 2022 AP01 Appointment of Mr Edward Hugh Rashleigh Argles as a director on 16 February 2022
17 Feb 2022 AP01 Appointment of Mr Martin Graham Argles as a director on 15 February 2022
15 Feb 2022 TM01 Termination of appointment of Oliver North Wates as a director on 14 February 2022
15 Feb 2022 AD04 Register(s) moved to registered office address Wellpark Lodge Green Lane Gardens Buckland Monachorum Yelverton PL20 7NP
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
12 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
16 Sep 2021 AD01 Registered office address changed from 55 Laurel Crescent Hollingwood Chesterfield S43 2LS England to Wellpark Lodge Green Lane Gardens Buckland Monachorum Yelverton PL20 7NP on 16 September 2021
16 Sep 2021 TM02 Termination of appointment of Rupert James Denis Neill as a secretary on 16 September 2021
11 Aug 2021 AA Micro company accounts made up to 31 December 2020