J T NAPPER INSTALLATIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

16/06/2516 June 2025 NewRegistered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester M3 3HF on 2025-06-16

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

21/09/2321 September 2023 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Registered office address changed from 7 Clydesdale Road Wirral CH47 3AP United Kingdom to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2023-06-05

View Document

05/06/235 June 2023 Resolutions

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Registered office address changed from 3 Mace Walk Chelmsford CM1 2GE England to 7 Clydesdale Road Wirral CH47 3AP on 2023-01-05

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Termination of appointment of Pamela Marion Cadle as a director on 2022-05-12

View Document

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

View Accounts

28/01/2228 January 2022 Appointment of Mr Kevin Lander as a secretary on 2022-01-15

View Document

23/12/2123 December 2021 Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE England to 3 Mace Walk Chelmsford CM1 2GE on 2021-12-23

View Document

04/08/214 August 2021 Registered office address changed from 281 Woodchurch Road C/O Fd Analytical Accountants Birkenhead CH42 9LE England to 281 Woodchurch Road Birkenhead CH42 9LE on 2021-08-04

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-02-28

View Document

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

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 3 STADIUM COURT PLANTATION ROAD WIRRAL CH62 3QG ENGLAND

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NAPPER / 11/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR JASON NAPPER / 11/03/2019

View Document

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

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ UNITED KINGDOM

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111887360001

View Document

06/02/186 February 2018 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