J.W. BUILDERS & DEVELOPERS LIMITED

Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House, Hornchurch, RM11 1EW, Essex, United Kingdom
StatusACTIVE
Company No.05360152
CategoryPrivate Limited Company
Incorporated10 Feb 2005
Age19 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

J.W. BUILDERS & DEVELOPERS LIMITED is an active private limited company with number 05360152. It was incorporated 19 years, 4 months, 22 days ago, on 10 February 2005. The company address is Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House, Hornchurch, RM11 1EW, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-31

Old address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England

New address: Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

Old address: The Laurels London Road Billericay Essex CM12 9HP

New address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-03

Officer name: John Michael Wray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 15 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Laing

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Penelope Wray

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-17

Officer name: John Michael Wray

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-29

Old address: 66 Camborne Avenue, Harold Hill Romford Essex RM3 8QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASE ATHLETIC LTD

14 ISSOTT STREET,BARNSLEY,S71 1QF

Number:11611156
Status:ACTIVE
Category:Private Limited Company

DENNYS TORRI & PARTNERS LTD

3 THE SHRUBBERIES,LONDON,E18 1BD

Number:10970195
Status:ACTIVE
Category:Private Limited Company

HYPERION HOMES LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:03538513
Status:LIQUIDATION
Category:Private Limited Company

J AND M COATINGS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11133815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAKESIDE HOUSE TRADING LIMITED

THE MILL RACE,KESWICK,CA12 5LG

Number:07028915
Status:ACTIVE
Category:Private Limited Company

RETAILSUPERVISON LIMITED

4 SCOBBIE PLACE,FALKIRK,FK2 9AF

Number:SC581956
Status:ACTIVE
Category:Private Limited Company

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