Advanced company searchLink opens in new window

JP BRITTON LIMITED

Company number 06861782

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2013 DS01 Application to strike the company off the register
29 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
29 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
22 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
03 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
09 Nov 2012 AD01 Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle-upon-Tyne Tyne and Wear NE12 8BX United Kingdom on 9 November 2012
02 Apr 2012 AD03 Register(s) moved to registered inspection location
30 Mar 2012 AD02 Register inspection address has been changed
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
20 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
09 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100
31 Dec 2010 AA Total exemption full accounts made up to 30 June 2010
31 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2010 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS on 19 October 2010
29 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
18 Sep 2009 288a Director appointed mr peter david britton
13 Sep 2009 225 Accounting reference date extended from 31/03/2010 to 30/06/2010
16 May 2009 288a Director and secretary appointed charles michael cavenagh
07 May 2009 288b Appointment Terminated Secretary jordan company secretaries LIMITED
27 Mar 2009 NEWINC Incorporation