JWPS TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 05706257 |
Category | Private Limited Company |
Incorporated | 13 Feb 2006 |
Age | 18 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JWPS TRUSTEES LIMITED is an active private limited company with number 05706257. It was incorporated 18 years, 3 months, 17 days ago, on 13 February 2006. The company address is Lion House, Oriental Road Lion House, Oriental Road, Surrey, GU22 8AP.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-28
Officer name: Barry Charles Stokes
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Elizabeth Anne Smith
Appointment date: 2023-09-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-29
Officer name: Sarah Lucy Smeeth
Documents
Accounts with accounts type dormant
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Hall
Change date: 2022-08-25
Documents
Termination director company with name termination date
Date: 16 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Daniel Jago
Termination date: 2022-08-10
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type dormant
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Daniel Jago
Appointment date: 2021-06-24
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-24
Officer name: Nathan Andrew Searle
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Appoint person director company with name date
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-09
Officer name: Mr Andrew Donald Douglas Cook
Documents
Accounts with accounts type dormant
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-15
Officer name: William Murray Black Steele
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Naomi Jane Coxwell
Appointment date: 2020-08-05
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-05
Officer name: Patricia Jane Collins
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Termination secretary company with name termination date
Date: 02 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Elizabeth Margaret Khaldi
Termination date: 2019-12-20
Documents
Appoint person secretary company with name date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Fiona Elizabeth Margaret Khaldi
Appointment date: 2019-11-20
Documents
Accounts with accounts type dormant
Date: 13 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Termination secretary company with name termination date
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-24
Officer name: Richard Bardrick Ray
Documents
Accounts with accounts type dormant
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Patricia Jane Collins
Documents
Appoint person secretary company with name date
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Bardrick Ray
Appointment date: 2018-09-01
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type dormant
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change person director company with change date
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Jane Collins
Change date: 2015-12-08
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Andrew Searle
Change date: 2015-02-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type dormant
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type dormant
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 15 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type dormant
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type dormant
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Andrew Searle
Documents
Termination director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dunn
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Resolution
Date: 21 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 20 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Charles Stokes
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Hall
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Mr William Murray Black Steele
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Needham
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Patricia Jane Collins
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Mr Philip Dunn
Documents
Change person secretary company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patricia Jane Collins
Change date: 2010-02-15
Documents
Accounts with accounts type dormant
Date: 28 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Some Companies
50 HIGH STREET,FLINTSHIRE,CH7 1BH
Number: | 04994749 |
Status: | ACTIVE |
Category: | Private Limited Company |
226-230 CHIPPINGHOUSE ROAD,SHEFFIELD,S7 1DR
Number: | 11364165 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 55, CLAREMONT ROAD,BARNET,EN4 0HF
Number: | 02692524 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND STREET,SOUTHAMPTON,SO14 7EB
Number: | 09890609 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 08534127 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FINE ART PUBLISHING COMPANY LIMITED
33-35 MARKHAM STREET,LONDON,SW3 3NR
Number: | 00578495 |
Status: | ACTIVE |
Category: | Private Limited Company |