Advanced company searchLink opens in new window

JLPA II LIMITED

Company number 06772401

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)
24 May 2012 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
19 Jan 2012 4.68 Liquidators' statement of receipts and payments to 13 January 2012
26 Jan 2011 AD01 Registered office address changed from 28 st George Street London W1S 2FA on 26 January 2011
25 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-14
25 Jan 2011 4.70 Declaration of solvency
25 Jan 2011 600 Appointment of a voluntary liquidator
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 5,100
04 Jan 2011 CH01 Director's details changed for Mr Sinisa Krnic on 4 January 2011
12 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2008
15 Sep 2010 AA01 Current accounting period shortened from 31 December 2009 to 31 December 2008
14 Sep 2010 CH01 Director's details changed for Sinisa Krnic on 8 September 2010
15 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Jan 2009 123 Nc inc already adjusted 18/12/08
23 Dec 2008 MA Memorandum and Articles of Association
23 Dec 2008 88(2) Ad 18/12/08 gbp si 5099@1=5099 gbp ic 1/5100
23 Dec 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
12 Dec 2008 NEWINC Incorporation