Advanced company searchLink opens in new window

JJP CONTRACTS LTD

Company number 12326471

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)
05 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
06 Nov 2023 AD01 Registered office address changed from C/O: Blue Sky Accountants Limited, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England to 5 Leigh Road Hildenborough Tonbridge Kent TN11 9AE on 6 November 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 May 2023 AD01 Registered office address changed from Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE England to C/O: Blue Sky Accountants Limited, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 3 May 2023
28 Apr 2023 CERTNM Company name changed james jack patrick LIMITED\certificate issued on 28/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-26
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
04 Apr 2022 AD01 Registered office address changed from Suite 26 6 - 8 Revenge Road Chatham ME5 8UD England to Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE on 4 April 2022
16 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
06 May 2021 AD01 Registered office address changed from 5 Leigh Road Hildenborough Tonbridge TN11 9AE England to Suite 26 6 - 8 Revenge Road Chatham ME5 8UD on 6 May 2021
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted