Advanced company searchLink opens in new window

J P J GREENE LIMITED

Company number 05406550

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2022 DS01 Application to strike the company off the register
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
11 Feb 2019 PSC04 Change of details for Mr John Patrick Jeremy Greene as a person with significant control on 6 April 2016
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
29 Mar 2018 CH01 Director's details changed for Mr John Patrick Jeremy Greene on 29 March 2018
29 Mar 2018 PSC04 Change of details for Mr John Patrick Jeremy Greene as a person with significant control on 29 March 2018
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for John Patrick Jeremy Greene on 29 March 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
30 Mar 2015 CH04 Secretary's details changed for Payne Sherlock Secretarial Services Limited on 30 March 2015
18 Mar 2015 AD01 Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 18 March 2015