J M P T LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
25/04/2425 April 2024 | Micro company accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Micro company accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
06/10/216 October 2021 | Notification of Lyons & Kyte Ltd as a person with significant control on 2021-10-06 |
06/10/216 October 2021 | Cessation of Ben James Worle as a person with significant control on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/07/2014 July 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WORLE |
02/03/202 March 2020 | CESSATION OF JONATHAN MAGGS AS A PSC |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/08/199 August 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
27/11/1827 November 2018 | CURRSHO FROM 28/02/2019 TO 30/11/2018 |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NINA-LOUISE HIRONS |
24/11/1724 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM STANTON WICK HOUSE STANTON WICK, PENSFORD BRISTOL BS39 4BY |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/06/1518 June 2015 | DIRECTOR APPOINTED NINA LOUISE HIRONS |
10/06/1510 June 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/03/1528 March 2015 | DISS40 (DISS40(SOAD)) |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/153 March 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/05/146 May 2014 | DIRECTOR APPOINTED MR BEN JAMES WORLE |
06/05/146 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MEGAN PHILLIPS |
15/04/1415 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | DIRECTOR APPOINTED MISS MEGAN ELIZABETH PHILLIPS |
05/03/135 March 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 100 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
07/12/127 December 2012 | 01/10/12 STATEMENT OF CAPITAL GBP 70.00 |
29/02/1229 February 2012 | SECRETARY APPOINTED MR JONATHAN MAGGS |
29/02/1229 February 2012 | DIRECTOR APPOINTED MR JONATHAN MAGGS |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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