- Company Overview for J P & J LETTINGS LIMITED (11248975)
- Filing history for J P & J LETTINGS LIMITED (11248975)
- People for J P & J LETTINGS LIMITED (11248975)
- More for J P & J LETTINGS LIMITED (11248975)
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
|
|
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 |