About

Registered Number: 04865027
Date of Incorporation: 13/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ,

 

Established in 2003, J W Products Ltd has its registered office in Horsham, it has a status of "Active". We don't know the number of employees at J W Products Ltd. The company has 2 directors listed as Armstrong, Pamela, Bouchard, Judith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Pamela 09 February 2018 - 1
BOUCHARD, Judith 13 August 2003 09 February 2018 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
PSC07 - N/A 30 April 2018
PSC05 - N/A 30 April 2018
PSC04 - N/A 12 February 2018
AA01 - Change of accounting reference date 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
AP01 - Appointment of director 12 February 2018
PSC02 - N/A 12 February 2018
AP01 - Appointment of director 12 February 2018
AP03 - Appointment of secretary 12 February 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 07 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.