J P T SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRANKLIN / 12/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCO CIAURRO

View Document

15/03/1815 March 2018 CESSATION OF CEMA LTD AS A PSC

View Document

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

View Accounts

28/09/1728 September 2017 CESSATION OF ROBERT JOHN FRANKLIN AS A PSC

View Document

28/09/1728 September 2017 CESSATION OF CEMA LTD AS A PSC

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEMA LTD

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN FRANKLIN

View Document

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

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

24/08/1224 August 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

17/10/1117 October 2011 01/01/11 STATEMENT OF CAPITAL GBP 200

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED CHRISTOPHER KIETA WILLIAM WILSON

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED FRANCO GUIDO CIAURRO

View Document

07/03/117 March 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE POTTER TATE / 19/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FRANKLIN / 19/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM, WHITE HOUSE CLARENDON STREET, NOTTINGHAM, NG1 5GF, UNITED KINGDOM

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM, WHITE HOUSE WOLLATON STREET, CORNER OF CLARENDON STREET, NOTTINGHAM, NG1 5GF

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM, WHITE HOUSE, WOLLATON STREET, NOTTINGHAM, NG1 5GF

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED AIR IT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 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