Advanced company searchLink opens in new window

JP EAST LIMITED

Company number 08967198

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)
28 Nov 2020 L64.04 Dissolution deferment
28 Nov 2020 L64.07 Completion of winding up
20 Jul 2018 COCOMP Order of court to wind up
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
20 Nov 2017 AD01 Registered office address changed from Unit 78 Hellesdon Park Road, Drayton High Road Norwich NR6 5DR England to 13 Bank Plain Norwich NR2 4SF on 20 November 2017
20 Nov 2017 PSC01 Notification of James Phillips as a person with significant control on 20 November 2017
20 Nov 2017 PSC07 Cessation of Besnik Ademaj as a person with significant control on 20 November 2017
20 Nov 2017 TM01 Termination of appointment of Besnik Ademaj as a director on 20 November 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
16 Jun 2017 AP01 Appointment of Mr James Alexander Moriarty Phillips as a director on 1 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
15 Nov 2016 AD01 Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH to Unit 78 Hellesdon Park Road, Drayton High Road Norwich NR6 5DR on 15 November 2016
11 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-03
11 Jun 2016 CONNOT Change of name notice
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 TM01 Termination of appointment of James Alexander Moriarty Phillips as a director on 25 June 2015
06 Jul 2015 TM02 Termination of appointment of a secretary
06 Jul 2015 TM01 Termination of appointment of a director
16 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
21 May 2015 CH03 Secretary's details changed
27 May 2014 AP01 Appointment of James Alexander Moriarty Phillips as a director