Advanced company searchLink opens in new window

JAO PROCO LIMITED

Company number 10041195

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)
22 Mar 2024 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from 4 Cordwallis Street Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 22 March 2024
20 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
09 Feb 2021 MR01 Registration of charge 100411950005, created on 23 January 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 MR01 Registration of charge 100411950004, created on 28 August 2020
04 May 2020 MR01 Registration of charge 100411950003, created on 24 April 2020
29 Apr 2020 MR04 Satisfaction of charge 100411950002 in full
29 Apr 2020 MR04 Satisfaction of charge 100411950001 in full
04 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 AD01 Registered office address changed from The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY England to 4 Cordwallis Street Maidenhead SL6 7BE on 12 December 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
19 Jan 2018 PSC04 Change of details for Mr David James Slater as a person with significant control on 19 January 2018
19 Jan 2018 CH01 Director's details changed for Mr David James Slater on 19 January 2018
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 AD01 Registered office address changed from C/O Grey and Green Limited G2, 12 Leeds Road Sheffield S9 3TY England to The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY on 1 November 2017