- Company Overview for J P R PRODUCTS LIMITED (03176811)
- Filing history for J P R PRODUCTS LIMITED (03176811)
- People for J P R PRODUCTS LIMITED (03176811)
- Charges for J P R PRODUCTS LIMITED (03176811)
- More for J P R PRODUCTS LIMITED (03176811)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2014 | DS01 | Application to strike the company off the register | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Guy Orr on 23 September 2011 | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
07 Mar 2011 | TM02 | Termination of appointment of John Moore as a secretary | |
07 Mar 2011 | TM01 | Termination of appointment of Robert Caswell as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Harold Clarson as a director | |
07 Mar 2011 | TM01 | Termination of appointment of John Moore as a director | |
07 Mar 2011 | AP03 | Appointment of Aviva Orr as a secretary | |
07 Mar 2011 | AP01 | Appointment of Aviva Orr as a director | |
07 Mar 2011 | AP01 | Appointment of Guy Orr as a director | |
07 Mar 2011 | AP01 | Appointment of Moshe Orr as a director | |
07 Mar 2011 | AD01 | Registered office address changed from 138 Moorlands Drive Shirley West Midlands B90 3RF on 7 March 2011 | |
27 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
07 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for John Moore on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Robert Neale Caswell on 2 March 2010 |