Advanced company searchLink opens in new window

JLP CORPORATE LTD

Company number 06873602

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2016 AR01 Annual return made up to 8 April 2015
Statement of capital on 2016-01-21
  • GBP 1
21 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2016 RT01 Administrative restoration application
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 AD01 Registered office address changed from Park Lodge 18 Catmose Park Road Oakham Rutland LE15 6HN to 6 Welland Mews Stamford Lincolnshire PE9 2LW on 3 February 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
14 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Jeffrey Lessler Patterson on 8 April 2010
16 May 2009 287 Registered office changed on 16/05/2009 from unit 14 knights yard gaol street oakham LE15 6AQ
16 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
30 Apr 2009 288a Director appointed jeffrey lessler patterson
14 Apr 2009 288b Appointment terminated director yomtov jacobs
08 Apr 2009 NEWINC Incorporation