Advanced company searchLink opens in new window

JLPC LIMITED

Company number 06299640

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)
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