Advanced company searchLink opens in new window

JWR PARTNERSHIPS LTD

Company number 07349674

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)
16 Sep 2017 MR04 Satisfaction of charge 2 in full
22 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 CH01 Director's details changed for Mr Simon Richard Usiskin on 1 September 2014
23 Sep 2014 CH01 Director's details changed for Mr Ashley Spencer Charles Usiskin on 1 September 2014
15 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
12 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP United Kingdom on 26 August 2011
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2010 AP01 Appointment of Mr Stephen Michael Usiskin as a director
18 Aug 2010 NEWINC Incorporation