Advanced company searchLink opens in new window

JACPM LTD

Company number 08550338

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
11 Dec 2019 AA Micro company accounts made up to 30 September 2019
18 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 May 2019 PSC04 Change of details for Mr John Alastair Austin as a person with significant control on 18 August 2018
31 May 2019 PSC04 Change of details for Mrs Emma Jane Austin as a person with significant control on 18 August 2018
21 Aug 2018 AA Micro company accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
11 May 2017 AA Micro company accounts made up to 31 March 2017
13 Aug 2016 AA Micro company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
22 Oct 2015 CH01 Director's details changed for Mr John Alastair Austin on 22 October 2015
19 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
23 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
25 Feb 2014 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
25 Feb 2014 AD01 Registered office address changed from March House the Fosse Eathorpe Leamington Spa Warwickshire CV33 9DQ United Kingdom on 25 February 2014
30 May 2013 NEWINC Incorporation