J P CONTRACT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Registered office address changed from 34 Sandy Lane North Wallington SM6 8JX England to 41 Sussex Road South Croydon CR2 7DB on 2022-02-17 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 58 CROYDON ROAD CATERHAM SURREY CR3 6QB ENGLAND |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
27/03/1827 March 2018 | CESSATION OF JODIE PEARCE AS A PSC |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | APPOINTMENT TERMINATED, SECRETARY JODIE SULLIVAN PEARCE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 119 WESTMEAD ROAD SUTTON SURREY SM1 4JE |
01/04/151 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEFF PEARCE / 05/03/2011 |
10/05/1110 May 2011 | 31/03/11 TOTAL EXEMPTION FULL |
18/03/1118 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
09/05/099 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
12/03/0912 March 2009 | RETURN MADE UP TO 04/03/09; NO CHANGE OF MEMBERS |
27/05/0827 May 2008 | RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS |
12/05/0812 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
13/06/0713 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | NEW SECRETARY APPOINTED |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/03/057 March 2005 | SECRETARY RESIGNED |
07/03/057 March 2005 | DIRECTOR RESIGNED |
04/03/054 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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