- Company Overview for JPT CON LIMITED (09151342)
- Filing history for JPT CON LIMITED (09151342)
- People for JPT CON LIMITED (09151342)
- More for JPT CON LIMITED (09151342)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | PSC01 | Notification of Jeremy Patrick Twomey as a person with significant control on 19 September 2017 | |
27 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2017 | |
01 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
21 Aug 2014 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Meadway Warlingham Surrey CR6 9RW on 21 August 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Jeremt Patrick Twomey on 29 July 2014 | |
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|