J & P TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from 7 Pragnell Road London SE12 0LF England to 46 Fletchamstead Highway Coventry CV4 7AR on 2023-09-14

View Document

11/04/2311 April 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

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from Flat 3 Mennie House Gilbert Close Shooters Hill London SE18 4PR England to 7 Pragnell Road London SE12 0LF on 2021-10-14

View Document

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

View Accounts

25/04/2025 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

09/04/199 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O MR.K.JANAHAN 61 CAULFIELD ROAD LONDON E6 2EL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JANAHAN KRISHNAMOORTHY / 12/02/2015

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 201 DOVECOTE HOUSE WATER GARDENS SQUARE CANADA WATER LONDON SE16 6RG ENGLAND

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM BELL HOUSE, FLAT 2 COLLEGE ROAD GUILDFORD SURREY GU1 4QG ENGLAND

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM THE RISE APARTMENTS 3/56 LANT STREET BOROUGH LONDON SE1 1RE

View Document

13/03/1413 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 181 GREEN LANE COVENTRY CV3 6EF UNITED KINGDOM

View Document

04/02/134 February 2013 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