Advanced company searchLink opens in new window

JONES & WAGENER INTERNATIONAL LIMITED

Company number 12075302

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)
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CH01 Director's details changed for Mr Richard Puncher on 6 April 2022
04 Jan 2022 AP01 Appointment of Mr Richard Puncher as a director on 1 January 2022
10 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
10 Dec 2021 CH01 Director's details changed for Trevor Alan Lester Green on 10 December 2021
10 Dec 2021 AD01 Registered office address changed from 2nd Floor Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 10 December 2021
10 Dec 2021 TM01 Termination of appointment of Martin Rust as a director on 30 June 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
07 Dec 2020 CH01 Director's details changed for Trevor Alan Lester Green on 7 December 2020
28 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
04 Dec 2019 PSC08 Notification of a person with significant control statement
27 Nov 2019 PSC07 Cessation of Trevor Alan Lester Green as a person with significant control on 22 July 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
08 Aug 2019 AP01 Appointment of Dr Jan Petrus Van Der Berg as a director on 8 July 2019
08 Aug 2019 AP01 Appointment of Mr John Edward Glendinning as a director on 8 July 2019
08 Aug 2019 AP01 Appointment of Dr Martin Rust as a director on 8 July 2019
08 Aug 2019 AP01 Appointment of Ms Jacqueline Sharon Hex as a director on 8 July 2019
08 Aug 2019 AP01 Appointment of Ms Jabulile Sibongile Msiza as a director on 8 July 2019
28 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-28
  • GBP 1,000