Advanced company searchLink opens in new window

J P WEST LIMITED

Company number 06992774

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
04 Mar 2014 TM02 Termination of appointment of Jacqueline West as a secretary
30 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
08 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
16 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
02 May 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
29 Apr 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
28 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
28 Aug 2010 CH01 Director's details changed for Jonathan Paul West on 17 August 2010
28 Aug 2010 AD01 Registered office address changed from 24 Downsview Chatham Kent Me5 Oap on 28 August 2010
23 Oct 2009 AP03 Appointment of Mrs Jacqueline Susan West as a secretary
22 Oct 2009 TM02 Termination of appointment of Brian Pusser as a secretary
17 Aug 2009 NEWINC Incorporation