Advanced company searchLink opens in new window

JP INTERNATIONAL TRAINING & CONSULTANCY LTD

Company number 10412959

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)
27 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 16 May 2023
25 May 2022 AD01 Registered office address changed from 5 Imperial Court Laporte Way Luton LU4 8FE United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 May 2022
25 May 2022 LIQ02 Statement of affairs
25 May 2022 600 Appointment of a voluntary liquidator
25 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-17
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Dec 2020 PSC04 Change of details for Mr James Mcclelland Pike as a person with significant control on 31 October 2020
21 Dec 2020 TM01 Termination of appointment of Christian West as a director on 31 October 2020
21 Dec 2020 PSC07 Cessation of Christian West as a person with significant control on 21 October 2020
26 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
07 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
26 Sep 2019 PSC01 Notification of Christian West as a person with significant control on 25 February 2019
01 Mar 2019 AP01 Appointment of Mr Christian West as a director on 25 February 2019
10 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
10 May 2018 AA Total exemption full accounts made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 5 October 2017 with updates
04 Dec 2017 PSC01 Notification of James Mcclelland Pike as a person with significant control on 6 October 2016
06 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted