Advanced company searchLink opens in new window

J P I WAREHOUSING LIMITED

Company number 01311279

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
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