Advanced company searchLink opens in new window

J.W. PROPERTIES (LONDON) LIMITED

Company number 05724555

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)
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
16 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
13 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for James Thomas Clarence Wilson on 2 March 2011
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Mar 2010 CH04 Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009
14 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
14 Apr 2009 AA Accounts for a dormant company made up to 31 March 2008
03 Mar 2009 363a Return made up to 28/02/09; full list of members
01 Jul 2008 AA Accounts for a dormant company made up to 31 March 2007
01 Mar 2008 363a Return made up to 28/02/08; full list of members
12 Nov 2007 287 Registered office changed on 12/11/07 from: st andrews house, 4400 parkway whiteley hampshire PO15 7FJ
18 May 2007 363a Return made up to 28/02/07; full list of members
02 Oct 2006 288a New director appointed
02 Oct 2006 88(2)R Ad 28/02/06--------- £ si 99@1=99 £ ic 1/100
08 Mar 2006 353 Location of register of members
08 Mar 2006 325 Location of register of directors' interests
08 Mar 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
08 Mar 2006 288b Director resigned
28 Feb 2006 NEWINC Incorporation