Advanced company searchLink opens in new window

J P 2 LIMITED

Company number 06977108

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)
05 Feb 2018 AD01 Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018
29 Jan 2018 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
03 Nov 2017 AD01 Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017
10 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
20 Jul 2016 CH01 Director's details changed for Joanne Posner on 15 July 2016
20 Jul 2016 CH01 Director's details changed for Jason Posner on 15 July 2016
20 Jul 2016 CH03 Secretary's details changed for Jason Posner on 15 July 2016
29 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/12/2015
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,270,000
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2016.
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,270,000
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 1,270,000
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 850,000
01 Aug 2014 CH01 Director's details changed for Joanne Posner on 31 July 2013
01 Aug 2014 CH01 Director's details changed for Jason Posner on 31 July 2013
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 500,000
30 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2012
24 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2011
24 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012