Advanced company searchLink opens in new window

JPC PROPERTY DEVELOPMENT LTD

Company number 08112600

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)
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
  • GBP 1
17 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted