JORDAN FISHWICK WEST LIMITED

C/O Kjg C/O Kjg, Manchester, M2 3BD, United Kingdom
StatusACTIVE
Company No.04082831
CategoryPrivate Limited Company
Incorporated03 Oct 2000
Age23 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

JORDAN FISHWICK WEST LIMITED is an active private limited company with number 04082831. It was incorporated 23 years, 7 months, 15 days ago, on 03 October 2000. The company address is C/O Kjg C/O Kjg, Manchester, M2 3BD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD

Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom

Change date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England

Change date: 2021-02-17

New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicholas Richard Adam Jordan

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Edward Fishwick

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Edward Fishwick

Cessation date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Richard Adam Jordan

Cessation date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Capital name of class of shares

Date: 31 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Mr Henryk Stanislaw Ignatowicz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ

New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jordan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Edward Fishwick

Change date: 2010-10-03

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-03

Officer name: Mr Nicholas Richard Adam Jordan

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-03

Officer name: Mr Martin Edward Fishwick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Old address: 84-86 Waters Green Macclesfield Cheshire SK11 6LH

Change date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/04/2008

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jordan fishwick wadden LIMITED\certificate issued on 15/05/07

Documents

View document PDF

Resolution

Date: 19 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Capital

Type: 169

Description: £ ic 100/66 31/12/06 £ sr 34@1=34

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jordan fishwick west LIMITED\certificate issued on 08/07/03

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/01/02

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 09/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR

Documents

View document PDF

Incorporation company

Date: 03 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMD BSS ADVISER LTD

108 CROFT STREET,SWANSEA,SA1 1QD

Number:11239935
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAWN MAY BOOKS LIMITED

9 EATON CRESCENT,BRISTOL,BS8 2EJ

Number:08427810
Status:ACTIVE
Category:Private Limited Company

GRIMES ACCOUNTANCY SERVICES LTD

17 FRANCES VILLE, SCOTLAND GATE,NORTHUMBERLAND,NE62 5ST

Number:05801802
Status:ACTIVE
Category:Private Limited Company

IPGL LIMITED

3RD FLOOR 39 SLOANE STREET,LONDON,SW1X 9LP

Number:02011009
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE PUBLIC BARS LTD

17 HIGH STREET,LINCOLN,LN4 4LE

Number:11534961
Status:ACTIVE
Category:Private Limited Company

THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED

ANDREWS LEASEHOLD MANAGEMENT,HARBOURSIDE,BS1 5UW

Number:04301567
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source