Advanced company searchLink opens in new window

JPA HOLDINGS LIMITED

Company number 05340705

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)
11 May 2020 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2020 L64.07 Completion of winding up
13 Mar 2019 MR04 Satisfaction of charge 053407050006 in full
17 Nov 2016 COCOMP Order of court to wind up
06 Sep 2016 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 September 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 22,200
05 Feb 2016 AD01 Registered office address changed from Capital Tower, 91 Waterloo Road, London Waterloo Road London SE1 8RT England to Capital Tower 91 Waterloo Road London SE1 8RT on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from 702 Capital Tower 91 Waterloo Road London SE1 8RT England to Capital Tower 91 Waterloo Road London SE1 8RT on 5 February 2016
27 Nov 2015 MR04 Satisfaction of charge 053407050007 in full
25 Aug 2015 TM01 Termination of appointment of a director
24 Aug 2015 TM01 Termination of appointment of Regina Maria Cornelia Van Der Westhuizen as a director on 30 June 2015
23 May 2015 AD01 Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to 702 Capital Tower 91 Waterloo Road London SE1 8RT on 23 May 2015
28 Jan 2015 MR01 Registration of charge 053407050007, created on 19 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
27 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 22,200
27 Oct 2014 MR01 Registration of charge 053407050006, created on 27 October 2014
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Mar 2014 MR04 Satisfaction of charge 3 in full
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 22,200
06 Dec 2013 AD01 Registered office address changed from Unit 5 127-129 Great Suffolk Street London SE1 1PP United Kingdom on 6 December 2013
17 Sep 2013 MR01 Registration of charge 053407050005
11 Sep 2013 AP01 Appointment of Mrs Regina Maria Cornelia Van Der Westhuizen as a director
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 22,200.00