Advanced company searchLink opens in new window

J P & J LETTINGS LIMITED

Company number 11248975

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)
28 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
30 Mar 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
16 Nov 2023 AD01 Registered office address changed from 11 Centre Court Vine Lane Halesowen B63 3EB England to 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX on 16 November 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
25 Aug 2022 CH01 Director's details changed for Mr Peter Adrian Johnson on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Mrs Jacqueline Anne Johnson on 25 August 2022
25 Aug 2022 AD01 Registered office address changed from 64 Gospel End Road Dudley West Midlands DY3 3YT United Kingdom to 11 Centre Court Vine Lane Halesowen B63 3EB on 25 August 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
11 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
27 Jun 2018 PSC01 Notification of Jacqueline Anne Johnson as a person with significant control on 11 March 2018
27 Jun 2018 PSC01 Notification of Peter Johnson as a person with significant control on 11 March 2018
27 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 27 June 2018
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 100
21 Jun 2018 AP01 Appointment of Mrs Jacqueline Anne Johnson as a director on 11 March 2018
20 Jun 2018 AP01 Appointment of Mr Peter Adrian Johnson as a director on 11 March 2018
13 Mar 2018 TM01 Termination of appointment of Michael Duke as a director on 11 March 2018