J & P HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Director's details changed for Mr Arun Kulkarni on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr Arun Kulkarni on 2025-04-24

View Document

09/04/259 April 2025 Cessation of Paul Le Patourel as a person with significant control on 2025-03-30

View Document

09/04/259 April 2025 Termination of appointment of Paul Le Patourel as a director on 2025-04-03

View Document

09/04/259 April 2025 Change of details for Mr Arun Kulkarni as a person with significant control on 2025-03-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Change of details for Mr Paul Le Patourel as a person with significant control on 2017-12-11

View Document

12/10/2112 October 2021 Notification of Arun Kulkarni as a person with significant control on 2017-12-11

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM MORRISON

View Document

05/07/195 July 2019 NOTICE OF REMOVAL OF A FILING FROM THE COMPANY RECORD

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 8 INVINCIBLE DRIVE ARMSTRONG INDUSTRIAL PARK NEWCASTLE UPON TYNE TYNE & WEAR NE4 7HX

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

05/01/185 January 2018 ADOPT ARTICLES 11/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ARUN KULKARNI

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ATKINSON

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MONAGHAN (HOLDINGS) LIMITED

View Document

24/12/1424 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 100

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOULDING

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 CORPORATE DIRECTOR APPOINTED JOHN MONAGHAN (HOLDINGS) LIMITED

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MONAGHAN

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY SIMON MONAGHAN

View Document

02/06/102 June 2010 DIRECTOR APPOINTED SIMON JOHN MONAGHAN

View Document

02/06/102 June 2010 SECRETARY APPOINTED ELIZABETH LOUISE ATKINSON

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARILYN MONAGHAN

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM UNITS 6 & 8 INVINCIBLE DRIVE ARMSTRONG INDUSTRIAL PARK NEWCASTLE UPON TYNE TYNE & WEAR NE4 7HX

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LE PATOUREL / 01/10/2009

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN MONAGHAN / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MONAGHAN / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILBERT BOULDING / 01/10/2009

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON MONAGHAN / 01/01/2009

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LE PATOUREL / 01/05/2006

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: KNOWL HOUSE DALE STREET OSSETT WEST YORKSHIRE WF5 9HJ

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 S386 DIS APP AUDS 26/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: KNOWL WAREHOUSE DALE STREET OSSETT WEST YORKSHIRE

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/09/9416 September 1994 ALTER MEM AND ARTS 02/09/94

View Document

10/09/9410 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

18/04/9418 April 1994 SECRETARY RESIGNED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 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