Advanced company searchLink opens in new window

JPCP NO.3 LIMITED

Company number 09421657

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)
05 Mar 2020 COCOMP Order of court to wind up
05 Mar 2020 AC93 Order of court - restore and wind up
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 AA Micro company accounts made up to 29 March 2017
13 Sep 2018 TM01 Termination of appointment of Christopher Phillips as a director on 11 September 2018
25 May 2018 PSC07 Cessation of Christopher Phillips as a person with significant control on 31 January 2018
25 May 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
08 May 2018 AD01 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to South Milford Hotel Selby Fork South Milford North Yorkshire LS25 5LF on 8 May 2018
11 Apr 2018 MR01 Registration of charge 094216570002, created on 29 March 2018
27 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
21 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
12 Jul 2017 MR04 Satisfaction of charge 094216570001 in full
23 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2017 MR01 Registration of charge 094216570001, created on 10 January 2017
02 Nov 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
06 Sep 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
25 Apr 2015 CERTNM Company name changed galbraith property & estates LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-15
25 Apr 2015 CONNOT Change of name notice
04 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-04
  • GBP 100