Advanced company searchLink opens in new window

J W PROJECT SERVICES LIMITED

Company number 06117012

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2018 PSC01 Notification of John Watson as a person with significant control on 21 June 2018
22 Jun 2018 PSC01 Notification of Doris Watson as a person with significant control on 21 June 2018
21 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 21 June 2018
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
18 Apr 2018 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 120 Stoops Lane Doncaster DN4 7RY on 18 April 2018
10 Apr 2018 AA Micro company accounts made up to 9 January 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
10 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 9 January 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 CERTNM Company name changed brookson (5103M) LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders