Advanced company searchLink opens in new window

JPK ADHESIVES LTD

Company number 12498647

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
15 Dec 2021 SH19 Statement of capital on 15 December 2021
  • GBP 2
15 Dec 2021 CAP-SS Solvency Statement dated 07/12/21
15 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
10 May 2021 AD01 Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to 126 High Street Marlborough Wiltshire SN8 1LZ on 10 May 2021
06 May 2020 PSC07 Cessation of Ruth Mary Sandbach as a person with significant control on 1 May 2020
06 May 2020 PSC07 Cessation of Rex Hinde Sandbach as a person with significant control on 1 May 2020
06 May 2020 PSC02 Notification of Epoxy Technology Europe Limited as a person with significant control on 1 May 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 800,002
04 May 2020 AP01 Appointment of Mr Nicolas Schwarz as a director on 1 May 2020
04 May 2020 AP01 Appointment of Mr Daniel Arnold Pelton as a director on 1 May 2020
04 May 2020 AP01 Appointment of Mr Roy Seroussi as a director on 1 May 2020
04 May 2020 AP01 Appointment of Mr John George Knudsen as a director on 1 May 2020
04 May 2020 TM01 Termination of appointment of Ruth Mary Sandbach as a director on 1 May 2020
04 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-04
  • GBP 1
  • GBP 1