JAWZ LIMITED
Status | ACTIVE |
Company No. | 09652913 |
Category | Private Limited Company |
Incorporated | 23 Jun 2015 |
Age | 8 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JAWZ LIMITED is an active private limited company with number 09652913. It was incorporated 8 years, 11 months, 17 days ago, on 23 June 2015. The company address is 10 Wells Road Wells Road 10 Wells Road Wells Road, Bath, BA2 9AZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Alan Pearson
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-01
New address: 10 Wells Road Wells Road Corston Bath BA2 9AZ
Old address: Cherry Tree House Downend Horsley Stroud GL6 0PQ England
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janette Mary Pearson
Change date: 2019-10-24
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-24
Psc name: Mr Alan Pearson
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-24
Officer name: Mr Alan Pearson
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
Old address: 20 Park Road Bath BA1 3EE United Kingdom
Change date: 2019-10-25
New address: Cherry Tree House Downend Horsley Stroud GL6 0PQ
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Change to a person with significant control
Date: 02 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Janette Mary Pearson
Documents
Notification of a person with significant control
Date: 02 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Janette Mary Pearson
Documents
Notification of a person with significant control
Date: 02 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Pearson
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Some Companies
ANDREW DICKINSON CONSULTING LIMITED
32 HEATH ROAD,WIRRAL,CH63 7PY
Number: | 06080378 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDALE HOUSE 7 CENTRE COURT,PONTYPRIDD,CF37 5YR
Number: | 05011688 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HILLMEADS HILLMEADS,CHESTER LE STREET,DH2 3PU
Number: | 08460722 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDSEY INDUSTRIAL PIPES LIMITED
4 KINGS ARMS YARD,LONDON,EC2R 7AX
Number: | 01357382 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRO-ROOF (WEST MIDLANDS) LIMITED
YARD 80 BROAD STREET,COVENTRY,CV6 5AZ
Number: | 04517209 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SEATHWAITE CLOSE,LIVERPOOL,L23 6WD
Number: | 01302376 |
Status: | ACTIVE |
Category: | Private Limited Company |