JPW PROPERTY LIMITED

Primera Accountants Limited, First Floor Spitalfields House Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX, United Kingdom
StatusACTIVE
Company No.11718468
CategoryPrivate Limited Company
Incorporated10 Dec 2018
Age5 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

JPW PROPERTY LIMITED is an active private limited company with number 11718468. It was incorporated 5 years, 7 months, 2 days ago, on 10 December 2018. The company address is Primera Accountants Limited, First Floor Spitalfields House Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-05

Old address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England

New address: Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117184680001

Charge creation date: 2022-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-09

Officer name: Mr Jason Paul Westoby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-09

Old address: 3 George Street Watford WD18 0BX United Kingdom

New address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Jason Paul Westboy

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Jason Paul Westboy

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Incorporation company

Date: 10 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCOATS SOCIAL LTD

27 BLOSSOM STREET,MANCHESTER,M4 6AJ

Number:11731201
Status:ACTIVE
Category:Private Limited Company

AUTO WHEEL REPAIRS LIMITED

95 DITCHLING ROAD,BRIGHTON,BN1 4ST

Number:11797397
Status:ACTIVE
Category:Private Limited Company

BUTLERS OF BOSHAM LTD

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:05925259
Status:ACTIVE
Category:Private Limited Company

MITCHELL WHEATON TMF LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11354911
Status:ACTIVE
Category:Private Limited Company

SHISHA KINGDOM LTD

4 CHASE SIDE,ENFIELD,EN2 6NF

Number:09407349
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SP TRAINING SOLUTIONS LIMITED

THE GROOM'S COTTAGE OLD HALL COURTYARD,WAKEFIELD,WF1 5ST

Number:05860663
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