JCP TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-12 with updates |
08/01/258 January 2025 | Notification of Jacqueline Karen Brass as a person with significant control on 2024-10-25 |
07/01/257 January 2025 | Cessation of Alex James Ellis Deceased as a person with significant control on 2024-10-25 |
19/11/2419 November 2024 | |
19/11/2419 November 2024 | Resolutions |
19/11/2419 November 2024 | Statement of capital on 2024-11-19 |
19/11/2419 November 2024 | |
19/07/2419 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-12 with updates |
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 |
26/01/2426 January 2024 | Secretary's details changed for Mr Gary Frederick Ellis on 2024-01-02 |
26/01/2426 January 2024 | Director's details changed for Mr Gary Frederick Ellis on 2024-01-02 |
26/01/2426 January 2024 | Director's details changed for Jacqueline Karen Brass on 2024-01-02 |
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 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
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 |
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 |
04/07/234 July 2023 | Director's details changed for Jacqueline Karen Brass on 2023-07-04 |
04/07/234 July 2023 | Director's details changed for Mr Gary Frederick Ellis on 2023-07-04 |
04/07/234 July 2023 | Secretary's details changed for Mr Gary Frederick Ellis on 2023-07-04 |
04/05/234 May 2023 | Notification of Alex James Ellis Deceased as a person with significant control on 2023-03-12 |
03/05/233 May 2023 | Appointment of Jacqueline Karen Brass as a director on 2023-03-12 |
03/05/233 May 2023 | Cessation of Alex James Ellis as a person with significant control on 2023-03-12 |
02/05/232 May 2023 | Appointment of Mr Gary Frederick Ellis as a director on 2023-03-12 |
21/04/2321 April 2023 | Secretary's details changed for Mr Gary Frederick Ellis on 2023-04-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Termination of appointment of Alex James Ellis as a director on 2023-03-12 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
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 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
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 |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 4 ACORN CLOSE LANCASTER LANCASHIRE LA1 5LD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | COMPANY NAME CHANGED TICKETPOINT LTD CERTIFICATE ISSUED ON 04/06/10 |
04/06/104 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/05/1025 May 2010 | CHANGE OF NAME 13/05/2010 |
12/04/1012 April 2010 | CHANGE OF NAME 31/03/2010 |
23/02/1023 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES ELLIS / 11/01/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX ELLIS / 22/10/2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 100 ABERDEEN ROAD LANCASTER LANCS LA1 3DB |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: WHITE CROSS LANCASTER LANCASHIRE LA1 4XQ |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 100 ABERDEEN RD LANCASTER LA1 3DB |
24/11/0424 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
18/01/0418 January 2004 | NEW DIRECTOR APPOINTED |
18/01/0418 January 2004 | NEW SECRETARY APPOINTED |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | SECRETARY RESIGNED |
12/01/0412 January 2004 | 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