Advanced company searchLink opens in new window

JP EVENTS (LEEDS) LIMITED

Company number 06824963

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 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2020 AD01 Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 25 February 2020
24 Feb 2020 LIQ02 Statement of affairs
24 Feb 2020 600 Appointment of a voluntary liquidator
24 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-11
18 Dec 2019 PSC01 Notification of Joanne Penney as a person with significant control on 24 September 2019
18 Dec 2019 PSC07 Cessation of Carmen Harriott-Brown as a person with significant control on 24 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
12 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
20 Feb 2015 TM01 Termination of appointment of Carmen Harriott-Brown as a director on 19 February 2015
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Apr 2014 AD01 Registered office address changed from St. Andrew's House St. Andrew's Street Leeds LS3 1LF on 3 April 2014