Advanced company searchLink opens in new window

J C P INTERNATIONAL LIMITED

Company number 06510345

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 28 February 2023
13 Dec 2023 AD01 Registered office address changed from Trading Estate, Greenacres Aveley Road Upminster RM14 2TN England to 45 Tinkler Side Basildon SS14 1LE on 13 December 2023
07 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
18 Mar 2022 PSC07 Cessation of Ioan Costea as a person with significant control on 18 March 2022
18 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
18 Mar 2022 PSC01 Notification of Ioan Costea as a person with significant control on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Ioan Costea on 18 March 2022
18 Mar 2022 PSC01 Notification of Ioan Costea as a person with significant control on 18 March 2022
18 Mar 2022 AP01 Appointment of Mr Ioan Costea as a director on 18 March 2022
18 Mar 2022 TM01 Termination of appointment of John Prendergast as a director on 18 March 2022
18 Mar 2022 PSC07 Cessation of John Prendergast as a person with significant control on 18 March 2022
18 Mar 2022 TM01 Termination of appointment of Jacqueline Prendergast as a director on 18 March 2022
18 Mar 2022 TM02 Termination of appointment of Jacqueline Prendergast as a secretary on 18 March 2022
07 Feb 2022 AD01 Registered office address changed from 72 River Road Barking London IG11 0DS England to Trading Estate, Greenacres Aveley Road Upminster RM14 2TN on 7 February 2022
20 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
14 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
27 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
25 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
21 Jun 2018 AD01 Registered office address changed from 43 Bellhouse Road Eastwood Leigh-on-Sea Essex SS9 5NL to 72 River Road Barking London IG11 0DS on 21 June 2018
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates