Advanced company searchLink opens in new window

JPDR PROPERTY LTD

Company number 13153519

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)
31 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
21 Oct 2024 AA Micro company accounts made up to 31 January 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
16 Nov 2023 CH01 Director's details changed for Mr David John Rumford on 15 November 2023
16 Nov 2023 AD01 Registered office address changed from 6 Stirtingale Road Bath Somerset BA2 2NF England to Old Vicarage Old Vicarage Gardens Pitcombe Bruton BA10 0FG on 16 November 2023
12 Jun 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
03 Nov 2022 MR01 Registration of charge 131535190008, created on 31 October 2022
14 Mar 2022 AA Micro company accounts made up to 31 January 2022
04 Mar 2022 MR01 Registration of charge 131535190007, created on 2 March 2022
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
07 Jan 2022 MR01 Registration of charge 131535190006, created on 7 January 2022
20 Dec 2021 MR01 Registration of charge 131535190001, created on 17 December 2021
20 Dec 2021 MR01 Registration of charge 131535190002, created on 17 December 2021
20 Dec 2021 MR01 Registration of charge 131535190003, created on 17 December 2021
20 Dec 2021 MR01 Registration of charge 131535190004, created on 17 December 2021
20 Dec 2021 MR01 Registration of charge 131535190005, created on 17 December 2021
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 102
15 Feb 2021 PSC04 Change of details for Jonathan Edward Price as a person with significant control on 5 February 2021
11 Feb 2021 CH01 Director's details changed for Jonathan Edward Price on 5 February 2021
25 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-25
  • GBP 2