J P TECHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 25 Newton Road Great Barr Birmingham B43 6AA on 2025-10-03 |
| 04/06/254 June 2025 | Micro company accounts made up to 2025-01-31 |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 01/05/251 May 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 19/07/2419 July 2024 | Micro company accounts made up to 2024-01-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 12/09/2312 September 2023 | Micro company accounts made up to 2023-01-31 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 07/02/237 February 2023 | Director's details changed for Ranjit Purewal on 2023-02-07 |
| 07/02/237 February 2023 | Change of details for Mr Ranjit Purewal as a person with significant control on 2023-02-07 |
| 07/02/237 February 2023 | Registered office address changed from 2 Bude Road Walsall WS5 3EX England to 7 Bell Yard London WC2A 2JR on 2023-02-07 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 04/10/214 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RANJIT PUREWAL / 06/04/2016 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 04/02/164 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 10 RICHMOND HILL OLDBURY BIRMINGHAM B68 9TJ |
| 23/04/1523 April 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/03/145 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 27/03/1327 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 15/02/1215 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 29/03/1129 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 13/04/1013 April 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
| 13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RANJIT PUREWAL / 14/01/2010 |
| 22/01/0922 January 2009 | APPOINTMENT TERMINATED SECRETARY KEVIN BREWER |
| 14/01/0914 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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