- Company Overview for JPPC SERVICES LIMITED (08628156)
- Filing history for JPPC SERVICES LIMITED (08628156)
- People for JPPC SERVICES LIMITED (08628156)
- More for JPPC SERVICES LIMITED (08628156)
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) |
---|---|---|---|
24 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Sep 2019 | TM02 | Termination of appointment of Peter Martin Ward as a secretary on 18 September 2019 | |
19 Sep 2019 | TM02 | Termination of appointment of Jamie Christopher Constable as a secretary on 15 August 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | PSC07 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Peter Martin Ward on 19 September 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Philip Raymond Emmerson on 24 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Philip Raymond Emmerson as a director on 1 September 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
15 Jan 2014 | AD01 | Registered office address changed from 24 Old Bond Street London W1S 4AW United Kingdom on 15 January 2014 | |
11 Dec 2013 | AP02 | Appointment of Obs 24 Llp as a director | |
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2013 | NEWINC |
Incorporation
|