Advanced company searchLink opens in new window

J. P. C. CLEANING SERVICES LIMITED

Company number 03731655

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)
09 May 2016 TM01 Termination of appointment of John Patrick Conry as a director on 25 April 2016
09 May 2016 TM01 Termination of appointment of Lisa Conry as a director on 25 April 2016
09 May 2016 TM02 Termination of appointment of Anne Marie Conry as a secretary on 25 April 2016
09 May 2016 TM02 Termination of appointment of Anne Marie Conry as a secretary on 25 April 2016
09 May 2016 TM01 Termination of appointment of John Peter Conry as a director on 25 April 2016
09 May 2016 TM01 Termination of appointment of Caroline Conry as a director on 25 April 2016
05 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2016 MR01 Registration of charge 037316550005, created on 25 April 2016
28 Apr 2016 AP01 Appointment of Ms Jacqueline Dawn Kingsnorth as a director on 25 April 2016
28 Apr 2016 AP01 Appointment of Mr John Critchell as a director on 25 April 2016
28 Apr 2016 AP01 Appointment of Mr Jonathan King as a director on 25 April 2016
28 Apr 2016 MR01 Registration of charge 037316550004, created on 25 April 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,205
14 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,205
07 Apr 2016 AD01 Registered office address changed from Adams and Moore House Instone Road Dartford DA1 2AG to 30 City Road London EC1Y 2AB on 7 April 2016
06 Apr 2016 MR04 Satisfaction of charge 2 in full
22 Mar 2016 MR04 Satisfaction of charge 1 in full
02 Feb 2016 SH08 Change of share class name or designation
02 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,205
02 Apr 2015 CH01 Director's details changed for Mrs Anne Conry on 27 June 2014
02 Apr 2015 CH01 Director's details changed for Ms Lisa Conry on 27 June 2014
02 Apr 2015 AD01 Registered office address changed from , 73 Lowfield Street, Dartford, DA1 1HP to Adams and Moore House Instone Road Dartford DA1 2AG on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Mrs Caroline Conry on 27 June 2014