Advanced company searchLink opens in new window

JPA TECHNICAL LITERATURE LIMITED

Company number 07123667

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)
20 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 20 February 2020
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
18 Dec 2019 PSC01 Notification of Kimm Humphreys as a person with significant control on 17 December 2019
18 Dec 2019 PSC08 Notification of a person with significant control statement
18 Dec 2019 AD01 Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate, Benton Newcastle upon Tyne NE12 9SZ to 10 Argyle Street Bath BA2 4BQ on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of John Potter as a director on 17 December 2019
18 Dec 2019 PSC07 Cessation of John Potter as a person with significant control on 17 December 2019
18 Dec 2019 AP01 Appointment of Mr Kimm Humphreys as a director on 17 December 2019
30 May 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
19 Apr 2016 AA Micro company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 AD01 Registered office address changed from 10 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QQ on 24 April 2014
21 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders