Advanced company searchLink opens in new window

J & P (BECKFIELD LANE) LTD

Company number 07290714

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 14 September 2017
14 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 14 September 2017
13 Sep 2017 PSC08 Notification of a person with significant control statement
13 Sep 2017 PSC08 Notification of a person with significant control statement
13 Sep 2017 CS01 Confirmation statement made on 21 June 2017 with updates
13 Sep 2017 PSC01 Notification of Priyanka Kaur Aujla as a person with significant control on 31 March 2017
13 Sep 2017 PSC01 Notification of Jagjit Singh Aujla as a person with significant control on 31 March 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 AD01 Registered office address changed from 137 Beckfield Lane York YO26 5PW to 157 Gale Lane York YO24 3AG on 8 May 2017
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
03 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Jagjit Singh Aujla on 1 June 2013
28 Aug 2014 CH01 Director's details changed for Priyanka Kaur Aujla on 1 June 2013
28 Aug 2014 CH03 Secretary's details changed for Priyanka Kaur Aujla on 1 June 2013
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Sep 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100