Advanced company searchLink opens in new window

JPP (HOLDINGS) LTD

Company number 10273579

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)
18 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
06 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
17 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Apr 2023 AD01 Registered office address changed from 4 Ironstone Way Brixworth Northampton NN6 9UD England to Grand Union Works Whilton Locks Whilton Daventry Northamptonshire NN11 2NH on 19 April 2023
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
15 Nov 2018 PSC02 Notification of Flowerpot Holdings Limited as a person with significant control on 29 October 2018
15 Nov 2018 PSC07 Cessation of Philip Anthony Brown as a person with significant control on 29 October 2018
15 Nov 2018 PSC07 Cessation of Benjamin Scott Arnsby as a person with significant control on 29 October 2018
15 Oct 2018 SH10 Particulars of variation of rights attached to shares
15 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
08 May 2018 AD01 Registered office address changed from Cedar Barn White Lodge Walgrave Northampton NN6 9PY England to 4 Ironstone Way Brixworth Northampton NN6 9UD on 8 May 2018
29 Mar 2018 PSC01 Notification of Benjamin Scott Arnsby as a person with significant control on 29 March 2018
29 Mar 2018 PSC04 Change of details for Mr Philip Anthony Brown as a person with significant control on 20 March 2018
29 Mar 2018 PSC07 Cessation of Phillip Anthony Brown as a person with significant control on 10 November 2017
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 222
29 Mar 2018 PSC07 Cessation of Mark Alistair French as a person with significant control on 10 November 2017