Advanced company searchLink opens in new window

JPLP CONSULTANCY LIMITED

Company number 06647651

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)
23 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
28 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
26 Mar 2015 CH01 Director's details changed for Mr Jasper Peter Lee Perry on 25 March 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AD01 Registered office address changed from 42 Egerton Road Davenport Cheshire SK3 8TQ on 27 November 2013
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 Nov 2013 AD01 Registered office address changed from 22a Albert Road Cheadle Hulme Cheadle Cheshire SK8 5DA United Kingdom on 27 November 2013
14 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 1 August 2012
10 Apr 2012 CH01 Director's details changed for Mr Jasper Peter Lee Perry on 30 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
26 Sep 2011 AR01 Annual return made up to 16 July 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Jasper Perry on 2 December 2009
07 Dec 2009 CH01 Director's details changed for Jasper Perry on 2 December 2009
02 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Aug 2009 363a Return made up to 16/07/09; full list of members