JFJP PERFORMANCE LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Registered office address changed from 9 9 Sleekburn Morpeth NE61 2ZD England to 9 Sleekburn Morpeth NE61 2ZD on 2023-01-12

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Registered office address changed from 9 9 Sleekburn Morpeth Northumberland NE61 2ZD United Kingdom to 9 9 Sleekburn Morpeth NE61 2ZD on 2022-01-11

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Registered office address changed from 91 Bowyer Way Morpeth NE61 2FZ England to 9 9 Sleekburn Morpeth Northumberland NE61 2ZD on 2021-10-07

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 COMPANY NAME CHANGED JOHN PAUL GOLF LTD CERTIFICATE ISSUED ON 04/01/21

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIE PAXTON

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

26/01/1826 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS ELLIE PAXTON

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 31 OLYMPIA GARDENS MORPETH NE61 1JQ UNITED KINGDOM

View Document

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information