Advanced company searchLink opens in new window

JFW INVESTMENTS LIMITED

Company number 07499341

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)
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Apr 2016 SH08 Change of share class name or designation
14 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 CH03 Secretary's details changed for Mr Nicholas John Wilson on 25 January 2016
05 Feb 2016 CH01 Director's details changed for Christopher Andrew Wilson on 25 January 2016
05 Feb 2016 CH01 Director's details changed for Miss Elizabeth Anne Wilson on 25 January 2016
05 Feb 2016 CH01 Director's details changed for Mr Nicholas John Wilson on 25 January 2016
05 Feb 2016 CH01 Director's details changed for Mr John Francis Wilson on 25 January 2016
05 Feb 2016 AD01 Registered office address changed from Xyz Property Management Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ to Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ on 5 February 2016
06 Jan 2016 AD01 Registered office address changed from Hurlbutts House 4 Prestbury Road over Alderlley Alderley Edge Cheshire SK10 4UQ to Xyz Property Management Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ on 6 January 2016
10 Dec 2015 CH01 Director's details changed for Miss Elizabeth Anne Wilson on 1 July 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
18 May 2015 AP01 Appointment of Nicholas John Wilson as a director on 16 February 2015
18 May 2015 AP01 Appointment of Christopher Andrew Wilson as a director on 16 February 2015
10 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
09 Jan 2014 CH01 Director's details changed for Mr John Francis Wilson on 20 February 2012
09 Jan 2014 CH03 Secretary's details changed for Mr Nicholas John Wilson on 20 January 2011
09 Jan 2014 CH01 Director's details changed for Miss Elizabeth Anne Wilson on 20 January 2011
02 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders