- Company Overview for JPK MANAGEMENT LIMITED (06923016)
- Filing history for JPK MANAGEMENT LIMITED (06923016)
- People for JPK MANAGEMENT LIMITED (06923016)
- More for JPK MANAGEMENT LIMITED (06923016)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from 6th Floor 48 Gracechurch Street London EC3V 0EJ to 85 Great Portland Street London W1W 7LT on 25 April 2018 | |
03 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Paul Martindale as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Kevin Peter Martindale as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Joanne Bass as a person with significant control on 6 April 2016 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
17 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2014 | AD01 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 23 November 2014 | |
19 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2014 | DS01 | Application to strike the company off the register | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Jul 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Paul Andrew Martindale on 2 June 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Kevin Peter Martindale on 2 June 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mrs Joanne Bass on 2 June 2014 |