- Company Overview for JL WARD AND SON PROPERTIES LTD (14191574)
- Filing history for JL WARD AND SON PROPERTIES LTD (14191574)
- People for JL WARD AND SON PROPERTIES LTD (14191574)
- Charges for JL WARD AND SON PROPERTIES LTD (14191574)
- More for JL WARD AND SON PROPERTIES LTD (14191574)
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) |
---|---|---|---|
17 Dec 2024 | PSC04 | Change of details for Mr James Lee Ward as a person with significant control on 5 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr James Lee Ward on 5 December 2024 | |
31 Oct 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
25 Sep 2024 | AD01 | Registered office address changed from 157 Heeley Road Lytham St. Annes FY8 2HR England to 4 Nile Close Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU on 25 September 2024 | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
12 May 2023 | MR01 | Registration of charge 141915740007, created on 5 May 2023 | |
11 May 2023 | MR01 | Registration of charge 141915740006, created on 5 May 2023 | |
10 May 2023 | MR01 | Registration of charge 141915740004, created on 5 May 2023 | |
10 May 2023 | MR01 | Registration of charge 141915740005, created on 5 May 2023 | |
07 Feb 2023 | MR01 | Registration of charge 141915740003, created on 27 January 2023 | |
06 Feb 2023 | MR01 | Registration of charge 141915740002, created on 27 January 2023 | |
03 Feb 2023 | MR01 | Registration of charge 141915740001, created on 23 January 2023 | |
23 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-23
|