Advanced company searchLink opens in new window

JP BUILDERS & DECORATOR LTD

Company number 08816965

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)
08 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 AD01 Registered office address changed from 3 Leys Avenue Dagenham Essex RM10 9YR to 161 Ley Street Ilford Essex IG1 4BL on 1 March 2022
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
19 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
23 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
05 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
13 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
13 Jan 2016 CH01 Director's details changed for Alina Diana Popescu on 13 January 2016
13 Jan 2016 CH01 Director's details changed for Ilie Iulian Popescu on 13 January 2016
18 Nov 2015 AD01 Registered office address changed from 161 Ley Street Ilford Essex IG1 4BL England to 3 Leys Avenue Dagenham Essex RM10 9YR on 18 November 2015
09 Nov 2015 CERTNM Company name changed popescu scrap metal LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
06 Nov 2015 AD01 Registered office address changed from 3 Leys Avenue Dagenham Essex RM10 9YR to 161 Ley Street Ilford Essex IG1 4BL on 6 November 2015