CORAL JPUT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mr Alexander Graham Crawley on 2024-01-11

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Graham Alan Burnett as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Alexander Crawley as a director on 2023-04-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY FIONA OTIKA

View Document

07/01/197 January 2019 CORPORATE SECRETARY APPOINTED USS SECRETARIAL SERVICES LIMITED

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MISS FIONA JACKELIN ACHOLA OTIKA

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ANDREW JEREMY PETTITT

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SHERLOCK

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

14/09/1514 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES TURNER / 25/02/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O USS LTD ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDE L3 1PY

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES TURNER / 15/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR ALEX JAMES TURNER

View Document

18/09/1418 September 2014

View Document

11/09/1411 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR FERGUS EGAN

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

06/05/146 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O UNIVERSITIES SUPERANNUATION SCHEME 2ND FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PY

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED DAVID STEPHEN WEBSTER

View Document

24/05/1124 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR DAVID STEPHEN WEBSTER

View Document

23/08/1023 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART HUNTER / 20/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART HUNTER / 24/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 20/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS EGAN / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 20/05/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 01/10/2009

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1PY

View Document

02/10/082 October 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED IAN MONTAGUE SHERLOCK

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED COLIN STEWART HUNTER

View Document

07/08/087 August 2008 MEMORANDUM OF ASSOCIATION

View Document

07/08/087 August 2008 DIRECTOR APPOINTED GRAHAM ALAN BURNETT

View Document

07/08/087 August 2008 DIRECTOR APPOINTED FERGUS EGAN

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR WHALE ROCK DIRECTORS LIMITED

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY

View Document

05/08/085 August 2008 COMPANY NAME CHANGED LAWGRA (NO.1489) LIMITED CERTIFICATE ISSUED ON 05/08/08

View Document

28/04/0828 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company