Download leads from Nexok and grow your business. Find out more

J Peiser Wainwright Limited

Documents

Total Documents177
Total Pages810

Filing History

27 January 2024Confirmation statement made on 17 January 2024 with updates
22 December 2023Total exemption full accounts made up to 31 December 2022
17 January 2023Confirmation statement made on 17 January 2023 with updates
30 December 2022Total exemption full accounts made up to 31 December 2021
17 January 2022Confirmation statement made on 17 January 2022 with updates
30 December 2021Statement of capital following an allotment of shares on 30 December 2021
  • GBP 300,000
29 October 2021Total exemption full accounts made up to 31 October 2020
27 October 2021Current accounting period extended from 31 October 2021 to 31 December 2021
27 April 2021Director's details changed for Mrs Rani Kaur Sahota on 25 April 2021
27 April 2021Confirmation statement made on 26 April 2021 with updates
7 May 2020Change of details for Mrs Tracey Louise Wainwright as a person with significant control on 26 April 2020
6 May 2020Change of details for Mr Simon Simon Wainwright as a person with significant control on 26 April 2020
6 May 2020Secretary's details changed for Mrs Tracey Louise Wainwright on 26 April 2020
6 May 2020Confirmation statement made on 26 April 2020 with updates
28 January 2020Total exemption full accounts made up to 31 October 2019
24 December 2019Termination of appointment of Jessica Mary Graham as a director on 24 December 2019
17 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 200,000
15 October 2019Appointment of Mrs Rani Kaur Sahota as a director on 15 October 2019
19 July 2019Total exemption full accounts made up to 31 October 2018
26 April 2019Confirmation statement made on 26 April 2019 with updates
20 October 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 100,000
31 July 2018Total exemption full accounts made up to 31 October 2017
26 April 2018Confirmation statement made on 26 April 2018 with no updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
26 April 2017Confirmation statement made on 26 April 2017 with updates
26 April 2017Confirmation statement made on 26 April 2017 with updates
9 November 2016Statement of capital on 1 July 2016
  • GBP 10,000
9 November 2016Statement of capital on 1 July 2016
  • GBP 10,000
14 July 2016Total exemption small company accounts made up to 31 October 2015
14 July 2016Total exemption small company accounts made up to 31 October 2015
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 29,000
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 29,000
9 May 2016Statement of capital on 30 January 2016
  • GBP 29,000
9 May 2016Statement of capital on 20 November 2014
  • GBP 60,000
9 May 2016Statement of capital on 20 November 2014
  • GBP 60,000
9 May 2016Statement of capital on 30 January 2016
  • GBP 29,000
1 April 2016Director's details changed for Miss Jessica Mary Yonwin on 1 April 2016
1 April 2016Director's details changed for Miss Jessica Mary Yonwin on 1 April 2016
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 110,000
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 110,000
20 January 2015Total exemption small company accounts made up to 30 April 2014
20 January 2015Total exemption small company accounts made up to 30 April 2014
15 May 2014Appointment of Miss Jessica Mary Yonwin as a director
15 May 2014Appointment of Miss Jessica Mary Yonwin as a director
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110,000
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110,000
24 January 2014Total exemption small company accounts made up to 30 April 2013
24 January 2014Total exemption small company accounts made up to 30 April 2013
31 December 2013Termination of appointment of John Peiser as a director
31 December 2013Termination of appointment of John Peiser as a director
19 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/04/2013
19 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/04/2013
15 November 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 90,000
  • ANNOTATION A second filed SH01 was registered on 19/12/2013
15 November 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 90,000
  • ANNOTATION A second filed SH01 was registered on 19/12/2013
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
11 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 90,000
11 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 90,000
25 June 2012Appointment of Mr Andrew Vyvyan Wainwright as a director
25 June 2012Appointment of Mr Andrew Vyvyan Wainwright as a director
1 May 2012Secretary's details changed for Mrs Tracey Louise Wainwright on 1 May 2012
1 May 2012Director's details changed for Mr Simon Patrick Wainwright on 1 May 2012
1 May 2012Director's details changed for Mr Simon Patrick Wainwright on 1 May 2012
1 May 2012Director's details changed for Mr Simon Patrick Wainwright on 1 May 2012
1 May 2012Secretary's details changed for Mrs Tracey Louise Wainwright on 1 May 2012
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
1 May 2012Secretary's details changed for Mrs Tracey Louise Wainwright on 1 May 2012
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
16 March 2011Particulars of a mortgage or charge / charge no: 1
16 March 2011Particulars of a mortgage or charge / charge no: 1
25 January 2011Total exemption full accounts made up to 30 April 2010
25 January 2011Total exemption full accounts made up to 30 April 2010
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
27 January 2010Total exemption full accounts made up to 30 April 2009
27 January 2010Total exemption full accounts made up to 30 April 2009
11 May 2009Return made up to 26/04/09; full list of members
11 May 2009Return made up to 26/04/09; full list of members
27 February 2009Total exemption full accounts made up to 30 April 2008
27 February 2009Total exemption full accounts made up to 30 April 2008
9 May 2008Return made up to 26/04/08; full list of members
9 May 2008Return made up to 26/04/08; full list of members
7 February 2008Total exemption full accounts made up to 30 April 2007
7 February 2008Total exemption full accounts made up to 30 April 2007
10 May 2007Return made up to 26/04/07; full list of members
10 May 2007Return made up to 26/04/07; full list of members
2 March 2007Total exemption full accounts made up to 30 April 2006
2 March 2007Total exemption full accounts made up to 30 April 2006
23 January 2007Registered office changed on 23/01/07 from: 21-22 grosvenor street london W1K 4QJ
23 January 2007Registered office changed on 23/01/07 from: 21-22 grosvenor street london W1K 4QJ
10 October 2006New director appointed
10 October 2006New director appointed
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2006Return made up to 26/04/06; full list of members
17 May 2006Return made up to 26/04/06; full list of members
27 February 2006Total exemption full accounts made up to 30 April 2005
27 February 2006Total exemption full accounts made up to 30 April 2005
11 July 2005Return made up to 26/04/05; full list of members
11 July 2005Return made up to 26/04/05; full list of members
13 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 June 2005Resolutions
  • RES13 ‐ Proposed contract 06/05/05
13 June 2005Resolutions
  • RES13 ‐ Proposed contract 06/05/05
13 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 May 2005Ad 19/05/05--------- £ si 5000@1=5000 £ ic 5000/10000
31 May 2005Ad 19/05/05--------- £ si 5000@1=5000 £ ic 5000/10000
31 May 2005Resolutions
  • RES14 ‐ Re-£5000 by scrip issue 19/05/05
31 May 2005Resolutions
  • RES14 ‐ Re-£5000 by scrip issue 19/05/05
23 February 2005Ad 20/01/05--------- £ si 4500@1=4500 £ ic 500/5000
23 February 2005Resolutions
  • RES13 ‐ Capitalised of £4500 20/01/05
23 February 2005Resolutions
  • RES13 ‐ Capitalised of £4500 20/01/05
23 February 2005Ad 20/01/05--------- £ si 4500@1=4500 £ ic 500/5000
25 November 2004Total exemption full accounts made up to 30 April 2004
25 November 2004Total exemption full accounts made up to 30 April 2004
30 September 2004Company name changed jpw peiser wainwright LIMITED\certificate issued on 30/09/04
30 September 2004Company name changed jpw peiser wainwright LIMITED\certificate issued on 30/09/04
3 June 2004£ ic 1000/500 06/05/04 £ sr 500@1=500
3 June 2004£ ic 1000/500 06/05/04 £ sr 500@1=500
17 May 2004Director resigned
17 May 2004Director resigned
7 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 March 2004Total exemption full accounts made up to 30 April 2003
3 March 2004Total exemption full accounts made up to 30 April 2003
24 June 2003Return made up to 26/04/03; full list of members
24 June 2003Return made up to 26/04/03; full list of members
3 March 2003Total exemption full accounts made up to 30 April 2002
3 March 2003Total exemption full accounts made up to 30 April 2002
1 May 2002Return made up to 26/04/02; full list of members
1 May 2002Return made up to 26/04/02; full list of members
2 February 2002Total exemption small company accounts made up to 30 April 2001
2 February 2002Total exemption small company accounts made up to 30 April 2001
2 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
2 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
14 February 2001Director resigned
14 February 2001Director resigned
14 February 2001Registered office changed on 14/02/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY
14 February 2001Registered office changed on 14/02/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY
31 January 2001Full accounts made up to 30 April 2000
31 January 2001Full accounts made up to 30 April 2000
25 January 2001Company name changed john peiser wainwright LIMITED\certificate issued on 25/01/01
25 January 2001Company name changed john peiser wainwright LIMITED\certificate issued on 25/01/01
17 May 2000Return made up to 26/04/00; full list of members
17 May 2000Return made up to 26/04/00; full list of members
2 March 2000Full accounts made up to 30 April 1999
2 March 2000Full accounts made up to 30 April 1999
17 February 1999Full accounts made up to 30 April 1998
17 February 1999Full accounts made up to 30 April 1998
18 February 1998Full accounts made up to 30 April 1997
18 February 1998Full accounts made up to 30 April 1997
28 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 March 1997Full accounts made up to 30 April 1996
3 March 1997Full accounts made up to 30 April 1996
10 May 1996Secretary resigned
10 May 1996Return made up to 26/04/96; no change of members
10 May 1996Return made up to 26/04/96; no change of members
10 May 1996New secretary appointed
10 May 1996Secretary resigned
10 May 1996New secretary appointed
29 February 1996Full accounts made up to 30 April 1995
29 February 1996Full accounts made up to 30 April 1995
1 May 1995Return made up to 26/04/95; no change of members
1 May 1995Return made up to 26/04/95; no change of members
2 December 1993Company name changed\certificate issued on 02/12/93
2 December 1993Company name changed\certificate issued on 02/12/93
26 April 1993Incorporation
26 April 1993Incorporation
Sign up now to grow your client base. Plans & Pricing