J P R PRODUCTS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY ORR / 23/09/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MOSHE ORR

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MOORE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD CLARSON

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASWELL

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

07/03/117 March 2011 SECRETARY APPOINTED AVIVA ORR

View Document

07/03/117 March 2011 DIRECTOR APPOINTED AVIVA ORR

View Document

07/03/117 March 2011 DIRECTOR APPOINTED GUY ORR

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 138 MOORLANDS DRIVE SHIRLEY WEST MIDLANDS B90 3RF

View Document

27/01/1127 January 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

07/12/107 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEALE CASWELL / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/03/0116 March 2001 12/03/01 FULL LIST NOF

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 S252 DISP LAYING ACC 08/08/97

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/08/9719 August 1997 S386 DISP APP AUDS 08/08/97

View Document

19/08/9719 August 1997 S366A DISP HOLDING AGM 08/08/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: G OFFICE CHANGED 26/03/96 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 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