Advanced company searchLink opens in new window

J.A.P.S HOLDINGS LIMITED

Company number 06445105

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)
07 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
15 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
08 Dec 2023 AD01 Registered office address changed from C/O Motorvogue (Northampton) Ltd 74 Kingsthorpe Road Northampton NN2 6HE England to Motorvogue Norwich Cromer Road Norwich Norfolk NR6 6NB on 8 December 2023
07 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
08 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
03 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
02 Jun 2021 AA Group of companies' accounts made up to 30 June 2020
22 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
13 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
02 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
05 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
30 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
29 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
02 Dec 2016 AD01 Registered office address changed from C/O Macintyre Hudson Llp Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to C/O Motorvogue (Northampton) Ltd 74 Kingsthorpe Road Northampton NN2 6HE on 2 December 2016
21 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
09 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
17 Dec 2014 AD03 Register(s) moved to registered inspection location 74 Kingsthorpe Road Northampton NN2 6HE
16 Dec 2014 AD02 Register inspection address has been changed to 74 Kingsthorpe Road Northampton NN2 6HE