Advanced company searchLink opens in new window

J-W PARTNERSHIP LIMITED

Company number 09005509

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)
14 May 2019 AD05 Change the registered office situation from Wales to England/Wales
30 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
30 Apr 2019 PSC04 Change of details for Mr Jason Arthur William Way as a person with significant control on 22 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Jason Arthur William Way on 26 November 2017
30 Apr 2019 CH01 Director's details changed for Mr Jason Arthur William Way on 26 November 2017
30 Apr 2019 PSC04 Change of details for Mr Jason Arthur William Way as a person with significant control on 26 November 2017
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
13 Nov 2018 AD01 Registered office address changed from 141 Whiteladies Road Suite 2 Upper Ground Floor Clifton Bristol Avon BS8 2QB England to 1 Cambria Place Cambria Close Caerleon Newport NP18 1LF on 13 November 2018
26 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
28 Sep 2016 AD01 Registered office address changed from High Willows School Lane Govilon Abergavenny Sir Fynwy NP7 9RH to 141 Whiteladies Road Suite 2 Upper Ground Floor Clifton Bristol Avon BS8 2QB on 28 September 2016
26 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
01 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Jul 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
14 Jul 2015 TM02 Termination of appointment of a secretary
14 Jul 2015 TM01 Termination of appointment of a director
14 Jul 2015 AP03 Appointment of Mr Jason Arthur William Way as a secretary on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Joanne Louise Way as a director on 14 July 2015
14 Jul 2015 TM02 Termination of appointment of Joanne Way as a secretary on 14 July 2015
22 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted