- 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) |
---|---|---|---|
21 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to Ascentia House Lyndhurst Road Ascot SL5 9ED on 19 September 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Mar 2016 | TM02 | Termination of appointment of Christopher Lawrence Jones as a secretary on 7 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Christopher Lawrence Jones as a director on 9 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Paul Lyndon Jones as a director on 9 March 2016 | |
03 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
29 Jul 2013 | CH01 | Director's details changed for Mr Christopher Lawrence Jones on 1 January 2013 | |
29 Jul 2013 | CH03 | Secretary's details changed for Mr Christopher Lawrence Jones on 1 January 2013 | |
25 May 2013 | MR01 | Registration of charge 062996400003 | |
17 May 2013 | MR01 | Registration of charge 062996400002 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Paul Jones on 1 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Lesley Michelle Carroll on 1 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for John Felix Carroll on 1 July 2011 |