Advanced company searchLink opens in new window

JPA AUTOMOTIVE LIMITED

Company number 11826072

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 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2023 COCOMP Order of court to wind up
23 Aug 2023 WU04 Appointment of a liquidator
23 Aug 2023 COCOMP Order of court to wind up
18 Aug 2023 AD01 Registered office address changed from Units 1,2 & 3 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ England to Portwall Place Portwall Lane Bristol BS1 6NA on 18 August 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
08 Jun 2023 PSC05 Change of details for Jpa Automotive (Holdings) Limited as a person with significant control on 8 June 2023
28 Apr 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from Unit 2/3 Virage Park Point North Green Lane Bridgtown Cannock WS11 0NH England to Units 1,2 & 3 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ on 20 June 2022
09 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jul 2020 PSC02 Notification of Jpa Automotive (Holdings) Limited as a person with significant control on 2 July 2020
22 Jul 2020 PSC01 Notification of Trevor Douglas as a person with significant control on 22 July 2020
15 Jul 2020 PSC07 Cessation of Trevor Douglas as a person with significant control on 2 July 2020
10 Jul 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
13 Jun 2019 AD01 Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB United Kingdom to Unit 2/3 Virage Park Point North Green Lane Bridgtown Cannock WS11 0NH on 13 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
06 Jun 2019 PSC04 Change of details for Mr Trevor Douglas as a person with significant control on 14 February 2019
23 Apr 2019 PSC07 Cessation of Peter Horton as a person with significant control on 16 April 2019
15 Apr 2019 TM01 Termination of appointment of Peter Horton as a director on 10 April 2019
14 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-14
  • GBP 100