Advanced company searchLink opens in new window

JC XP LTD

Company number 09021587

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 May 2018 CH01 Director's details changed for Mr Alan Christopher Poole on 11 May 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
01 May 2018 AP01 Appointment of Mr Nicholas Robert Butler as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Terry James Goodsell as a director on 30 April 2018
15 Jan 2018 TM01 Termination of appointment of Adrian Christopher Dale Rann as a director on 1 December 2017
01 Dec 2017 AP01 Appointment of Sandra Lillian Mundy as a director on 1 May 2017
20 Nov 2017 AP01 Appointment of Mr Stuart Matthew Williams as a director on 1 May 2017
20 Nov 2017 AP01 Appointment of Mr James Leslie Pitt as a director on 1 May 2017
20 Nov 2017 AP01 Appointment of Mr Darren Paul O'connor as a director on 1 May 2017
20 Nov 2017 AP01 Appointment of Louise Hallsworth as a director on 1 May 2017
20 Nov 2017 AP01 Appointment of Mr Stephen Neil Barratt as a director on 1 May 2017
20 Nov 2017 AP01 Appointment of Mr Alexander Richard Nicholson as a director on 1 May 2017
15 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
04 Jul 2017 AP01 Appointment of Mr Alan Christopher Poole as a director on 1 May 2017
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
07 Nov 2016 TM01 Termination of appointment of Stephen Craig Clarke as a director on 31 October 2016
16 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
01 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP United Kingdom to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 1 February 2016
20 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
04 Aug 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
29 Jul 2015 AP01 Appointment of Michael Neil Farwell as a director on 8 October 2014
29 Jul 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 April 2015
29 Jul 2015 TM01 Termination of appointment of Christopher John Lee as a director on 31 January 2015
18 Feb 2015 AP01 Appointment of Mr Adrian Christopher Dale Rann as a director on 8 October 2014