- Company Overview for JP MILLS LTD (08289788)
- Filing history for JP MILLS LTD (08289788)
- People for JP MILLS LTD (08289788)
- Insolvency for JP MILLS LTD (08289788)
- More for JP MILLS LTD (08289788)
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 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2024 | AD01 | Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 9 April 2024 | |
14 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2024 | LIQ01 | Declaration of solvency | |
14 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mrs Jennifer Anne Wood on 2 November 2022 | |
09 Nov 2022 | PSC04 | Change of details for Mrs Jennifer Anne Wood as a person with significant control on 2 November 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
16 Mar 2021 | PSC04 | Change of details for Mrs Jennifer Anne Wood as a person with significant control on 6 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mrs Jennifer Anne Wood on 6 March 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
28 Feb 2020 | CH01 | Director's details changed for Mrs Jennifer Anne Wood on 15 January 2020 | |
28 Feb 2020 | PSC04 | Change of details for Mrs Jennifer Anne Wood as a person with significant control on 15 January 2020 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
23 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2017 | CH01 | Director's details changed for Mrs Jennifer Anne Prager on 13 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates |