Advanced company searchLink opens in new window

J.P. LEISURE (NE) LIMITED

Company number 06733904

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)
12 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Sep 2012 4.20 Statement of affairs with form 4.19
04 Sep 2012 600 Appointment of a voluntary liquidator
04 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-13
12 Jul 2012 AD01 Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 12 July 2012
01 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Aug 2011 AP01 Appointment of Christopher James Brennon as a director
15 Aug 2011 TM01 Termination of appointment of Jeffrey Wood as a director
19 Apr 2011 TM01 Termination of appointment of Alexis Christison as a director
18 Apr 2011 AP01 Appointment of Mr Jeffrey Wood as a director
23 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
21 Sep 2010 AA01 Current accounting period extended from 31 October 2010 to 28 February 2011
28 Jan 2010 AP01 Appointment of Miss Alexis Ann Christison as a director
28 Jan 2010 TM01 Termination of appointment of Jeffrey Wood as a director
27 Jan 2010 TM01 Termination of appointment of Peter Frail as a director
01 Dec 2009 AA Accounts for a dormant company made up to 31 October 2009
25 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Jeffrey Wood on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Peter Hughes Frail on 1 October 2009
24 Feb 2009 88(2) Ad 18/02/09 gbp si 1@1=1 gbp ic 1/2
24 Feb 2009 288a Director appointed peter hughes frail
17 Nov 2008 288a Director appointed jeffrey wood
29 Oct 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED