- Company Overview for JPC PROPERTY DEVELOPMENT LTD (08112600)
- Filing history for JPC PROPERTY DEVELOPMENT LTD (08112600)
- People for JPC PROPERTY DEVELOPMENT LTD (08112600)
- Charges for JPC PROPERTY DEVELOPMENT LTD (08112600)
- More for JPC PROPERTY DEVELOPMENT LTD (08112600)
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) |
---|---|---|---|
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
28 Nov 2016 | TM01 | Termination of appointment of John James Stedman as a director on 21 September 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Jaspal Dadhria as a director on 21 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
21 Sep 2016 | AP01 | Appointment of Mr Jaspal Dadhria as a director on 21 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr John James Stedman as a director on 21 September 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2016 | MR01 | Registration of charge 081126000001, created on 15 February 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD01 | Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN England to Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL on 17 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr David Stedman as a director on 20 June 2012 | |
13 Nov 2015 | TM01 | Termination of appointment of Dave Stedman as a director on 20 June 2012 | |
28 Oct 2015 | AD01 | Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL United Kingdom to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL on 20 October 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
20 Jun 2012 | NEWINC |
Incorporation
|