JOHN PRICE (JP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Registration of charge 068201470002, created on 2023-04-18

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Notification of Mohammed Javed Sarwar as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Appointment of Mrs Tasleam Akhter Akram as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Mohammed Ifticar Sarwar as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Mohammed Imtiaz Sarwar as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Mohammed Javed Sarwar as a director on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from 11 Mirfield Road Solihull B91 1JH England to Welcome House Glover Street Birmingham B9 4EP on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Usmaan Mohammed Akram as a director on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Usmaan Akram as a person with significant control on 2022-04-01

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

06/08/216 August 2021 Registered office address changed from Beaminster House Beaminster Road Solihull B91 1NA England to 11 Mirfield Road Solihull B91 1JH on 2021-08-06

View Document

06/08/216 August 2021 Notification of Usmaan Akram as a person with significant control on 2021-08-01

View Document

05/08/215 August 2021 Cessation of Hayley Baldwin as a person with significant control on 2021-08-01

View Document

05/08/215 August 2021 Appointment of Mr Usmaan Mohammed Akram as a director on 2021-08-01

View Document

05/08/215 August 2021 Termination of appointment of Hayley Baldwin as a director on 2021-08-01

View Document

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

View Accounts

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY BALDWIN

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR TASLEAM AKRAM

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR IMTIAZ SARWAR

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR IFTICAR SARWAR

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY TASLEAM AKRAM

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

24/12/1924 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

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

08/01/198 January 2019 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

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

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 16 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR DAVID HARRIS

View Document

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED JOHN PRICE PRINTERS LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IFTICAR MOHAMMED SARWAR / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TASLEAM AKHTER AKRAM / 17/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TASLEAM AKHTER AKRAM / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ SARWAR / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAVED MOHAMMED SARWAR / 17/02/2010

View Document

07/09/097 September 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED IMTIAZ SARWAR

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED IFTICAR SARWAR

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY APPOINTED TASLEAM AKRAM

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEREMY BASIL PARKIN LOGGED FORM

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

04/04/094 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARETH O'HARA LOGGED FORM

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JAVED MOHAMMED SARWAR

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED TWP (NEWCO) 63 LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

16/02/0916 February 2009 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