J&P WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Notification of a person with significant control statement |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-04 with updates |
28/01/2528 January 2025 | Memorandum and Articles of Association |
28/01/2528 January 2025 | Resolutions |
27/01/2527 January 2025 | Cessation of Helen Mary Thomas as a person with significant control on 2025-01-16 |
27/01/2527 January 2025 | Cessation of Barry John Thomas as a person with significant control on 2025-01-16 |
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2025-01-16 |
27/01/2527 January 2025 | Cessation of John James Thomas as a person with significant control on 2025-01-16 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-04 with updates |
20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2022-11-01 |
28/11/2228 November 2022 | Appointment of Mr Ifan Rhys Thomas as a director on 2022-11-01 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-04 with updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
28/09/2028 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS / 18/12/2019 |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS / 18/12/2019 |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS / 18/12/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | DIRECTOR APPOINTED MRS CATRIN ANNE THOMAS |
11/09/1811 September 2018 | COMPANY NAME CHANGED J&P HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 11/09/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
25/11/1625 November 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 |
12/02/1612 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
11/11/1511 November 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 |
13/02/1513 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
16/12/1316 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 |
26/02/1326 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
16/01/1216 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS / 20/12/2011 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN THOMAS / 10/01/2011 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN THOMAS / 26/03/2008 |
11/02/0911 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS / 26/03/2008 |
11/02/0911 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN THOMAS / 26/03/2008 |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
08/04/058 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0522 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
04/02/054 February 2005 | 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