Advanced company searchLink opens in new window

JP CREATIVE LIMITED

Company number 04356192

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)
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AD01 Registered office address changed from 8 Brighton House 9 Brighton Terrace London SW9 8DJ to 53 Cavendish Road London SW12 0BL on 14 December 2015
27 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
28 Dec 2014 SH02 Sub-division of shares on 13 November 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Mar 2011 CH03 Secretary's details changed for Nicholas Pearce on 20 January 2011
02 Mar 2011 CH01 Director's details changed for Nicholas Pearce on 20 January 2011
02 Mar 2011 CH01 Director's details changed for Jeannette Pritchard on 20 January 2011
14 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 companies act 2006 19/03/2010
03 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Jeannette Pritchard on 18 January 2010
03 Feb 2010 CH01 Director's details changed for Nicholas Pearce on 18 January 2010
08 Jan 2010 CH01 Director's details changed for Jeannette Pearce on 31 March 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Mar 2009 363a Return made up to 18/01/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008