- Company Overview for JLPC LIMITED (06299640)
- Filing history for JLPC LIMITED (06299640)
- People for JLPC LIMITED (06299640)
- Charges for JLPC LIMITED (06299640)
- More for JLPC LIMITED (06299640)
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) |
---|---|---|---|
04 Aug 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Feb 2024 | PSC07 | Cessation of Lesley Michelle Carroll as a person with significant control on 2 February 2024 | |
02 Feb 2024 | MR04 | Satisfaction of charge 062996400003 in full | |
02 Feb 2024 | MR04 | Satisfaction of charge 062996400002 in full | |
11 Aug 2023 | PSC07 | Cessation of John Felix Carroll as a person with significant control on 10 August 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
15 Mar 2023 | AD01 | Registered office address changed from 13 Vansittart Estate Windsor SL4 1SE England to 141a New Road Ascot SL5 8QA on 15 March 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 13 Vansittart Estate Windsor SL4 1SE on 2 October 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Ascentia House Lyndhurst Road Ascot SL5 9ED England to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 25 July 2017 | |
21 Jul 2017 | PSC01 | Notification of John Felix Carroll as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC01 | Notification of Lesley Michelle Carroll as a person with significant control on 6 April 2016 |