Advanced company searchLink opens in new window

JAYNE HOPTON PR LIMITED

Company number 09648741

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)
30 Oct 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
11 Oct 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
28 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
13 Oct 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
19 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 Aug 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
04 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
05 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Jayne Elizabeth Hopton as a person with significant control on 6 April 2016
14 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Mar 2017 CH01 Director's details changed for Mr Phil James Tomalin on 10 March 2017
10 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 November 2016
01 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
16 Sep 2015 AP01 Appointment of Phillip James Tomalin as a director on 1 July 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 100
26 Jun 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 19 June 2015