Advanced company searchLink opens in new window

JPRB HOLDINGS LTD

Company number 11402529

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)
04 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
26 Mar 2024 AA Unaudited abridged accounts made up to 29 June 2023
23 Jan 2024 CH01 Director's details changed for Mrs Jennifer Ann Priestley on 23 January 2024
23 Jan 2024 PSC04 Change of details for Mrs Jennifer Ann Priestley as a person with significant control on 23 January 2024
18 Jan 2024 AD01 Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 18 January 2024
27 Nov 2023 MR01 Registration of charge 114025290001, created on 24 November 2023
27 Nov 2023 MR01 Registration of charge 114025290002, created on 24 November 2023
27 Nov 2023 MR01 Registration of charge 114025290003, created on 24 November 2023
03 Aug 2023 PSC04 Change of details for Mrs Jennifer Ann Priestley as a person with significant control on 6 July 2018
02 Aug 2023 PSC07 Cessation of Robert Francis Gerard Burns as a person with significant control on 6 July 2018
27 Apr 2023 AA Unaudited abridged accounts made up to 29 June 2022
18 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 29 June 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 29 June 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
09 Mar 2020 AA Accounts for a dormant company made up to 29 June 2019
06 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
10 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
06 Jul 2018 PSC01 Notification of Robert Francis Gerard Burns as a person with significant control on 6 July 2018
06 Jul 2018 PSC04 Change of details for Ms Jennifer Ann Priestley as a person with significant control on 6 July 2018
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 103
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 100