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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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