J O P LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Mr Luc William Mathias Best Jenkins as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewChange of details for Mr Daniel James Cunningham as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewRegistered office address changed from Unit 5 Pier Road Pembroke Dock SA72 6TR Wales to Unit 5, Roddy's Retreat Unit 5, Roddy's Retreat Pier Road Pembroke Dock Pembrokeshire SA72 6TR on 2025-08-19

View Document

10/04/2510 April 2025 Registered office address changed from Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock Pembrokeshire SA72 6UN Wales to Unit 5 Pier Road Pembroke Dock SA72 6TR on 2025-04-10

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Notification of Neal Merchant as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/03/2413 March 2024 Cessation of Neal Merchant as a person with significant control on 2024-03-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC WILLIAM BEST JENKINS / 02/03/2020

View Document

02/03/202 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH JENKINS / 02/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM CAMBRIAN BUILDINGS LOWER LAMPHEY ROAD PEMBROKE WALES SA71 4AE

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR NEAL STEPHEN MERCHANT

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR DANIEL JAMES CUNNINGHAM

View Document

11/04/1611 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1621 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 2000

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MRS HANNAH ELIZABETH JENKINS

View Document

09/04/159 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY JULIE JENKINS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY COLIN JENKINS

View Document

24/03/1524 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 3001

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IVAN COLIN JAMES JENKINS / 15/10/2013

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MR IVAN COLIN JAMES JENKINS

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR LLINOS JENKINS

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE JENKINS

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC WILLIAM BEST JENKINS / 21/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUC WILLIAM BEST JENKINS / 21/09/2011

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUC WILLIAM BEST JENKINS / 21/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH THOMPSON BEST JENKINS / 21/09/2010

View Document

04/11/104 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LLINOS ISOBELLE BEST JENKINS / 21/09/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN JENKINS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLINOS JENKINS / 21/09/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MS LLINOS ISOBELLE BEST JENKINS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/09/9924 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/09/9816 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/09/9729 September 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/09/9521 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/03/9510 March 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 21/09/94; CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: BELMONT LOWER LAMPHEY RD PEMBROKE DYFED SA71 4AE

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

23/11/9023 November 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

08/12/898 December 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

20/01/8920 January 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

11/11/8711 November 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

31/12/8631 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

23/09/8623 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/7417 May 1974 MEMORANDUM 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