JP DESIGN & BUILD LIMITED

Company Documents

DateDescription
03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
307 MAIN STREET
CALVERTON
NOTTINGHAM
NG14 6LT

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
22 PRIORY ROAD PRIORY ROAD
HUCKNALL
NOTTINGHAM
NG15 6PE
ENGLAND

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS PHILLIPS / 20/01/2015

View Document

12/06/1512 June 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

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

View Accounts

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

View Accounts

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS PHILLIPS / 27/11/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1430 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM, APARTMENT 3 80 PAVIOR ROAD, BESTWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 5UH, ENGLAND

View Document

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

View Accounts

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 15 BURBERRY AVENUE HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7EZ

View Document

19/03/1319 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS PHILLIPS / 01/12/2012

View Document

18/03/1318 March 2013 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

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS PHILLIPS / 21/03/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 11 MALIN CLOSE ARNOLD NOTTINGHAM NG5 7GU

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS PHILLIPS / 20/01/2010

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS / 01/03/2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY JANE PHILLIPS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM 56 56 BAGNALL ROAD BASFORD NOTTINGHAM NG6 0JX

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 TOWER HOUSE, 139 STATION ROAD BEESTON NOTTINGHAM NG9 2AZ

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

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