- Company Overview for J P I WAREHOUSING LIMITED (01311279)
- Filing history for J P I WAREHOUSING LIMITED (01311279)
- People for J P I WAREHOUSING LIMITED (01311279)
- Charges for J P I WAREHOUSING LIMITED (01311279)
- More for J P I WAREHOUSING LIMITED (01311279)
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) |
---|---|---|---|
20 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
18 Aug 2023 | TM01 | Termination of appointment of Gary Richards as a director on 17 August 2023 | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
03 Dec 2021 | CERTNM |
Company name changed roberts distribution LIMITED\certificate issued on 03/12/21
|
|
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Pankaj Meghi Shah on 18 May 2021 | |
14 May 2021 | PSC07 | Cessation of Graham Paul Roberts as a person with significant control on 23 April 2021 | |
14 May 2021 | PSC02 | Notification of 21St Century Global Logistics Limited as a person with significant control on 23 April 2021 | |
14 May 2021 | TM01 | Termination of appointment of George Graham Roberts as a director on 23 April 2021 | |
14 May 2021 | TM01 | Termination of appointment of Graham Paul Roberts as a director on 23 April 2021 | |
14 May 2021 | AP01 | Appointment of Mr Pankaj Meghi Shah as a director on 23 April 2021 | |
14 May 2021 | AP01 | Appointment of Mr Gary Richards as a director on 23 April 2021 | |
04 May 2021 | MR04 | Satisfaction of charge 013112790008 in full | |
04 May 2021 | MR01 | Registration of charge 013112790009, created on 23 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
23 Mar 2021 | PSC07 | Cessation of Stephen Frank Roberts as a person with significant control on 9 August 2020 | |
22 Mar 2021 | MR04 | Satisfaction of charge 013112790006 in full | |
22 Mar 2021 | MR04 | Satisfaction of charge 013112790007 in full | |
15 Dec 2020 | TM02 | Termination of appointment of Stephen Frank Roberts as a secretary on 9 August 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Stephen Frank Roberts as a director on 9 August 2020 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 |