Advanced company searchLink opens in new window

JPP (UK) LIMITED

Company number 08405794

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)
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
  • GBP 4
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
  • GBP 3
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
  • GBP 3
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