- Company Overview for JPP (UK) LIMITED (08405794)
- Filing history for JPP (UK) LIMITED (08405794)
- People for JPP (UK) LIMITED (08405794)
- Charges for JPP (UK) LIMITED (08405794)
- More for JPP (UK) LIMITED (08405794)
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) |
---|---|---|---|
11 Jan 2019 | PSC04 | Change of details for Mr Phillip Mcgrath as a person with significant control on 4 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Phillip Paul Mcgrath on 4 January 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
19 Apr 2018 | PSC07 | Cessation of Claire Mcgrath as a person with significant control on 31 March 2018 | |
19 Apr 2018 | PSC04 | Change of details for Mr Phillip Mcgrath as a person with significant control on 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
14 Mar 2018 | TM01 | Termination of appointment of Paul Stuart Mcgrath as a director on 2 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Claire Mcgrath as a director on 2 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
25 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
01 Mar 2017 | AP01 | Appointment of Mrs Claire Mcgrath as a director on 1 March 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
05 Feb 2016 | AD01 | Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to 33a High Street Belper Derbyshire DE56 1GF on 5 February 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr Phillip Paul Mcgrath on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Paul Stuart Mcgrath on 17 February 2015 | |
11 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Jason Robert Timmins as a director on 25 September 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
19 Jun 2013 | CH01 | Director's details changed for Mr Jason Robert Timmins on 19 June 2013 | |
19 Jun 2013 | AP01 | Appointment of Mr Jason Robert Timmins as a director |