Advanced company searchLink opens in new window

J & P MONKTON ROAD LIMITED

Company number 08113264

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)
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with updates
30 Oct 2024 AD01 Registered office address changed from Paddock House Malt Kiln Lane Appleton Roebuck York North Yorkshire YO23 7DT England to 3 Meadow Beck Close York YO10 3SJ on 30 October 2024
30 Oct 2024 PSC02 Notification of K K M Holdings Ltd as a person with significant control on 28 October 2024
30 Oct 2024 PSC07 Cessation of Jagjit Singh Aujla as a person with significant control on 28 October 2024
30 Oct 2024 TM01 Termination of appointment of Jagjit Singh Aujla as a director on 28 October 2024
30 Oct 2024 TM01 Termination of appointment of Priyanka Kaur Aujla as a director on 28 October 2024
30 Oct 2024 AP01 Appointment of Mr Kopinath Kalanathan as a director on 28 October 2024
24 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
02 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
25 Jun 2020 CH01 Director's details changed for Mr Jagjit Singh Aujla on 1 June 2020
25 Jun 2020 CH01 Director's details changed for Mrs Priyanka Kaur Aujla on 25 June 2020
25 Jun 2020 PSC04 Change of details for Mr Jagjit Singh Aujla as a person with significant control on 1 June 2020
25 Jun 2020 CH01 Director's details changed for Mrs Priyanka Kaur Aujla on 1 June 2020
25 Jun 2020 CH01 Director's details changed for Mr Jagjit Singh Aujla on 1 June 2020
09 Jun 2020 AD01 Registered office address changed from 73-75 Monkton Road York YO31 9AL to Paddock House Malt Kiln Lane Appleton Roebuck York North Yorkshire YO23 7DT on 9 June 2020
15 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018