J P MORTGAGE SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Director's details changed for Mr Richard James Pritchard on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mr Richard James Pritchard as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from Forge Farm Clifford Business Park, Clifford Road Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8HW England to 8 Nelson Close Ettington Stratford-upon-Avon Warwickshire CV37 7SL on 2022-11-23

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Change of details for Mr Richard James Pritchard as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Registered office address changed from 2 Flax Furrow Stratford-upon-Avon Warwickshire CV37 0ED England to Forge Farm Clifford Business Park, Clifford Road Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8HW on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Richard James Pritchard on 2021-10-18

View Document

06/10/216 October 2021 Change of details for Mr Richard James Pritchard as a person with significant control on 2021-01-28

View Document

06/10/216 October 2021 Cessation of Emma Louise Pritchard as a person with significant control on 2021-01-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR EMMA PRITCHARD

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES PRITCHARD / 25/04/2016

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE PRITCHARD

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 40 OAKLEIGH ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0DW ENGLAND

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/10/1625 October 2016 25/04/16 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS EMMA LOUISE PRITCHARD

View Document

21/10/1621 October 2016 PREVSHO FROM 31/03/2016 TO 28/02/2016

View Document

25/04/1625 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1519 February 2015 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