J & P ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

04/12/244 December 2024 Registered office address changed from Unit 1 City West Business Park St Johns Road Durham DH7 8ER England to 2nd Floor 16 Nicolas Street Manchester M1 4EJ on 2024-12-04

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Termination of appointment of Zhiyun Jian as a director on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr Adil Ali as a director on 2024-06-10

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

25/10/2325 October 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Appointment of Ms Zhiyun Jian as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Wei Li as a director on 2023-06-15

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR LIN CONG

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MS ZHIYUN SHAW

View Document

02/11/202 November 2020 CESSATION OF LIN CONG AS A PSC

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHIYUN SHAW

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM SUITE 7 VICTORIA HOUSE ST. JOHNS ROAD 2 WHITFIELD COURT MEADOWFIELD INDUSTRIAL ESTATE DURHAM DURHAM DH7 8XL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

06/03/206 March 2020 CURREXT FROM 31/05/2020 TO 31/07/2020

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW UNITED KINGDOM

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR PAUL MICHAEL SHAW

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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