Advanced company searchLink opens in new window

JNP LONDON LIMITED

Company number 07589203

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)
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
19 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
02 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Oct 2015 AD01 Registered office address changed from 10G Osram Road East Lane Wembley Middlesex HA9 7NG to Unit 5 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ on 28 October 2015
09 Sep 2015 TM01 Termination of appointment of Ashok Kumar Verma as a director on 9 September 2015
29 Jul 2015 CERTNM Company name changed aj inc LTD\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
07 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
02 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
02 Jun 2014 AD01 Registered office address changed from 1-3 Osram House 10 Osram Road Wembley HA9 7NG on 2 June 2014
06 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
10 May 2013 CERTNM Company name changed encore realty LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
08 May 2013 AP01 Appointment of Ms Jitka Cerulova as a director
08 May 2013 AP01 Appointment of Mr Ashok Kumar Verma as a director
31 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
21 May 2012 AD01 Registered office address changed from Unit 4 56 Magnet Road East Lane Business Park Wembley HA9 7RG England on 21 May 2012
04 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted