J P REGIS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

28/03/2428 March 2024 Director's details changed for Ms Amanda Sandyman on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Paul Simon Riley as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Paul Simon Riley on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Arthur James Gerald Bristow on 2024-03-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

02/11/212 November 2021 Director's details changed for Mr Paul Simon Riley on 2021-10-01

View Document

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

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 10/07/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 18-20 STOCKER ROAD BOGNOR REGIS WEST SUSSEX PO21 2QF

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JAMES GERALD BRISTOW / 21/03/2019

View Document

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

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SANDYMAN / 18/12/2018

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

17/07/1817 July 2018 PREVEXT FROM 29/10/2017 TO 28/02/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED AMANDA SANDYMAN

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ARTHUR JAMES GERALD BRISTOW

View Document

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

View Accounts

06/12/176 December 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 CURRSHO FROM 30/10/2016 TO 29/10/2016

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 12/04/2016

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BRISTOW

View Document

31/10/1431 October 2014 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