J & P CREDIT SOLUTIONS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

24/03/2524 March 2025 Registered office address changed from 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

23/10/2423 October 2024 Registered office address changed from Justin House 6 West Street Bromley Kent BR1 1JN to 5-7 Ravensbourne Road Bromley BR1 1HN on 2024-10-23

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Declaration of solvency

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

28/03/2428 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/03/145 March 2014 ADOPT ARTICLES 26/02/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH STANGER

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR STEVEN TAYLOR

View Document

29/01/1029 January 2010 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR RALPH ALEXANDER NATHANIEL STANGER

View Document

21/01/1021 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID OAKLEY / 01/12/2009

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM:
C/O JUDGE & PRIESTLEY, JUSTIN
HOUSE, 6 WEST STREET
BROMLEY
KENT BN1 1JN

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 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