Advanced company searchLink opens in new window

JAMES WINN LIMITED

Company number 05357823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 AD01 Registered office address changed from Easington Business Centre Seaside Lane Seaside Lane Easington Colliery Peterlee SR8 3LJ England to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 6 June 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 TM01 Termination of appointment of John Paul as a director on 2 September 2022
14 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with updates
07 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 PSC07 Cessation of James Winn as a person with significant control on 11 December 2020
16 Dec 2020 PSC02 Notification of Castledene Holdings Limited as a person with significant control on 11 December 2020
16 Dec 2020 AP01 Appointment of Mr John Paul as a director on 11 December 2020
16 Dec 2020 TM02 Termination of appointment of James Richard Winn as a secretary on 11 December 2020
16 Dec 2020 TM01 Termination of appointment of James Richard Winn as a director on 11 December 2020
16 Dec 2020 AP01 Appointment of Ms Adele Crocker as a director on 11 December 2020
16 Dec 2020 AP01 Appointment of Mr Matthew James Holbrook as a director on 11 December 2020
16 Dec 2020 AD01 Registered office address changed from 2 Bakers Alley 29 Market Place Thirsk North Yorkshire YO7 1HD to Easington Business Centre Seaside Lane Seaside Lane Easington Colliery Peterlee SR8 3LJ on 16 December 2020
12 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates