J P WINDOWS & CONSERVATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/07/2313 July 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
| 09/06/239 June 2023 | Micro company accounts made up to 2022-09-30 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/11/226 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 06/11/226 November 2022 | Micro company accounts made up to 2022-03-31 |
| 03/11/223 November 2022 | Previous accounting period shortened from 2023-03-31 to 2022-09-30 |
| 31/10/2231 October 2022 | Appointment of Mr Ryan Lee Thomas as a director on 2022-10-19 |
| 31/10/2231 October 2022 | Notification of Johnathan Brian Neate as a person with significant control on 2022-10-19 |
| 31/10/2231 October 2022 | Notification of Ryan Lee Thomas as a person with significant control on 2022-10-19 |
| 31/10/2231 October 2022 | Cessation of Anthony Jones as a person with significant control on 2022-10-19 |
| 31/10/2231 October 2022 | Termination of appointment of Anthony Kenneth Jones as a director on 2022-10-19 |
| 31/10/2231 October 2022 | Appointment of Mr Johnathan Brian Neate as a director on 2022-10-19 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with updates |
| 18/10/2118 October 2021 | Cessation of Robert John Parker as a person with significant control on 2021-05-17 |
| 15/10/2115 October 2021 | Micro company accounts made up to 2021-03-31 |
| 15/07/2115 July 2021 | Purchase of own shares. |
| 21/06/2121 June 2021 | Cancellation of shares. Statement of capital on 2021-05-17 |
| 19/06/2119 June 2021 | Resolutions |
| 19/06/2119 June 2021 | Resolutions |
| 19/06/2119 June 2021 | Resolutions |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/12/1517 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/10/1223 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNETH JONES / 05/04/2011 |
| 11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/10/1020 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/10/0927 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARKER / 17/10/2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNETH JONES / 17/10/2009 |
| 16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
| 20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/10/0718 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
| 19/10/0619 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
| 06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/11/0514 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 97 TALBOT ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AE |
| 31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 25/08/0525 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
| 18/10/0418 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
| 06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 29/10/0329 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
| 04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 26/10/0226 October 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
| 26/10/0226 October 2002 | REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 28 ALBION INDUSTRIAL ESTATE CILFYNYDD ROAD PONTYPRIDD MID GLAMORGAN CF37 4NX |
| 17/09/0217 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
| 21/03/0221 March 2002 | COMPANY NAME CHANGED J.P GLASS AND GLAZING LIMITED CERTIFICATE ISSUED ON 21/03/02 |
| 15/11/0115 November 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
| 17/10/0017 October 2000 | SECRETARY RESIGNED |
| 17/10/0017 October 2000 | 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