Advanced company searchLink opens in new window

JWP LIMITED

Company number 04076331

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)
10 Aug 2018 AD01 Registered office address changed from , Unit 8 Venus House Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY, United Kingdom to C/O Meyer Group Ltd Wirral International Business Park Riverview Road Bromborough Wirral CH62 3RH on 10 August 2018
18 Jul 2018 MR01 Registration of charge 040763310010, created on 16 July 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
27 Mar 2018 PSC01 Notification of Mark Rossiter Ivory as a person with significant control on 26 March 2018
27 Mar 2018 AP01 Appointment of Mr Mark Rossiter Ivory as a director on 26 March 2018
27 Mar 2018 PSC07 Cessation of Paul Howard Wright as a person with significant control on 26 March 2018
27 Mar 2018 TM01 Termination of appointment of Paul Howard Wright as a director on 26 March 2018
05 Sep 2017 AA Accounts for a small company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
03 Oct 2016 TM01 Termination of appointment of Robert Joseph Harrison as a director on 30 September 2016
23 Jun 2016 AA Accounts for a small company made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 30,100
09 Nov 2015 AD01 Registered office address changed from , Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR to C/O Meyer Group Ltd Wirral International Business Park Riverview Road Bromborough Wirral CH62 3RH on 9 November 2015
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Jun 2015 AP01 Appointment of Mr Paul Burke as a director on 16 June 2015
22 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30,100
24 Nov 2014 CH01 Director's details changed for Mr Geoffrey John Hounslea on 1 June 2014
07 Jul 2014 AA Accounts for a small company made up to 31 December 2013
19 May 2014 TM01 Termination of appointment of Paul Kempsey as a director
22 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 30,100
24 Sep 2013 MR01 Registration of charge 040763310009
04 Jun 2013 AA Accounts for a small company made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7