JASON PRICE LTD

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 COMPANY NAME CHANGED J M P SERVICES (SOUTH WEST) LIMITED
CERTIFICATE ISSUED ON 06/06/14

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY WARWICK LEAMAN

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED JASON PRICE LIMITED
CERTIFICATE ISSUED ON 17/02/14

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON PRICE / 17/08/2012

View Document

03/09/123 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
YEW TREE COTTAGE
SCOT LANE
CHEW STOKE
BRISTOL
BS40 8LW

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MR WARWICK LEAMAN

View Document

29/07/1129 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY NICKOLAS JAMES

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PRICE / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
YEW TREE COTTAGE, SCOT LANE
CHEW STOKE
BRISTOL
BS40 8UW

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 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