- Company Overview for JPM LICENSING LTD (11885371)
- Filing history for JPM LICENSING LTD (11885371)
- People for JPM LICENSING LTD (11885371)
- More for JPM LICENSING LTD (11885371)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
20 Mar 2023 | PSC04 | Change of details for Mr Peter Thomas Robert Southern as a person with significant control on 1 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mr Maxwell Henry Colonna-Dashwood as a person with significant control on 1 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mr James Richard Howell as a person with significant control on 1 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Peter Thomas Robert Southern on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr James Richard Howell on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Maxwell Henry Colonna-Dashwood on 20 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Peter Thomas Robert Southern on 15 March 2019 | |
15 Mar 2023 | PSC01 | Notification of Maxwell Henry Colonna-Dashwood as a person with significant control on 15 March 2019 | |
15 Mar 2023 | PSC01 | Notification of Peter Thomas Robert Southern as a person with significant control on 15 March 2019 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 May 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
25 May 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
23 Mar 2022 | AD01 | Registered office address changed from The Pump House Skutterskelfe Yarm North Yorkshire TS15 0JN United Kingdom to 5 Ellerbeck Way Stokesley Business Park Stokesley Middlesbrough TS9 5JZ on 23 March 2022 | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2022 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
09 Mar 2022 | RT01 | Administrative restoration application | |
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off |