JCP TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

08/01/258 January 2025 Notification of Jacqueline Karen Brass as a person with significant control on 2024-10-25

View Document

07/01/257 January 2025 Cessation of Alex James Ellis Deceased as a person with significant control on 2024-10-25

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Statement of capital on 2024-11-19

View Document

19/11/2419 November 2024

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

29/01/2429 January 2024 Change of details for Exors of Alex James Ellis Deceased as a person with significant control on 2024-01-02

View Document

26/01/2426 January 2024 Secretary's details changed for Mr Gary Frederick Ellis on 2024-01-02

View Document

26/01/2426 January 2024 Director's details changed for Mr Gary Frederick Ellis on 2024-01-02

View Document

26/01/2426 January 2024 Director's details changed for Jacqueline Karen Brass on 2024-01-02

View Document

26/01/2426 January 2024 Registered office address changed from 4 Acorn Close Lancaster LA1 5LD United Kingdom to Dalton House 9 Dalton Square Lancaster LA1 1WD on 2024-01-26

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Change of details for Exors of Alex James Ellis Deceased as a person with significant control on 2023-08-10

View Document

04/07/234 July 2023 Registered office address changed from 12C Keer Park Warton Road Carnforth LA5 9FG England to 4 Acorn Close Lancaster LA1 5LD on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Jacqueline Karen Brass on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Gary Frederick Ellis on 2023-07-04

View Document

04/07/234 July 2023 Secretary's details changed for Mr Gary Frederick Ellis on 2023-07-04

View Document

04/05/234 May 2023 Notification of Alex James Ellis Deceased as a person with significant control on 2023-03-12

View Document

03/05/233 May 2023 Appointment of Jacqueline Karen Brass as a director on 2023-03-12

View Document

03/05/233 May 2023 Cessation of Alex James Ellis as a person with significant control on 2023-03-12

View Document

02/05/232 May 2023 Appointment of Mr Gary Frederick Ellis as a director on 2023-03-12

View Document

21/04/2321 April 2023 Secretary's details changed for Mr Gary Frederick Ellis on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Termination of appointment of Alex James Ellis as a director on 2023-03-12

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from PO Box 907 Lancaster Lancs LA1 9LE England to 12C Keer Park Warton Road Carnforth LA5 9FG on 2022-01-25

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM PO BOX MAILBOX 8 BIG STORAGE NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 4 ACORN CLOSE LANCASTER LANCASHIRE LA1 5LD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 COMPANY NAME CHANGED TICKETPOINT LTD CERTIFICATE ISSUED ON 04/06/10

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1025 May 2010 CHANGE OF NAME 13/05/2010

View Document

12/04/1012 April 2010 CHANGE OF NAME 31/03/2010

View Document

23/02/1023 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES ELLIS / 11/01/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX ELLIS / 22/10/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 100 ABERDEEN ROAD LANCASTER LANCS LA1 3DB

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: WHITE CROSS LANCASTER LANCASHIRE LA1 4XQ

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 100 ABERDEEN RD LANCASTER LA1 3DB

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 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