- Company Overview for J.P.T. PROPERTIES LIMITED (05002314)
- Filing history for J.P.T. PROPERTIES LIMITED (05002314)
- People for J.P.T. PROPERTIES LIMITED (05002314)
- Charges for J.P.T. PROPERTIES LIMITED (05002314)
- More for J.P.T. PROPERTIES LIMITED (05002314)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2019 | DS01 | Application to strike the company off the register | |
17 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
02 May 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 April 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
23 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Paul Smith on 23 December 2013 | |
20 Jan 2014 | CH01 | Director's details changed for Mrs Julie Smith on 23 December 2013 | |
20 Jan 2014 | CH03 | Secretary's details changed for Mrs Julie Smith on 23 December 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from 25 Lower Birches Way Rugeley Staffordshire WS15 1GA United Kingdom on 9 April 2013 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Mar 2013 | AD01 | Registered office address changed from the Acorns Oakwoods West Butts Road Etching Hill Rugeley Staffordshire WS15 2YL on 6 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders |