Advanced company searchLink opens in new window

J & W PARTNERS LIMITED

Company number 13648684

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
13 Oct 2022 AD01 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to 26 High Street Rickmansworth WD3 1ER on 13 October 2022
10 Nov 2021 PSC01 Notification of Rita Louise Farrell as a person with significant control on 9 November 2021
10 Nov 2021 PSC01 Notification of Patricia Susan Pearce as a person with significant control on 9 November 2021
10 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 10 November 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 1
02 Nov 2021 AP01 Appointment of Ms Rita Louise Farrell as a director on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Geoffrey Pearce as a director on 2 November 2021
02 Nov 2021 AP01 Appointment of Mrs Patricia Susan Pearce as a director on 2 November 2021
22 Oct 2021 AP01 Appointment of Mr Geoffrey Pearce as a director on 28 September 2021
29 Sep 2021 TM01 Termination of appointment of Michael Duke as a director on 28 September 2021
28 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-28
  • GBP 1