JPA AUTOMOTIVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Notice of removal of liquidator by court |
06/10/256 October 2025 New | Appointment of a liquidator |
16/09/2516 September 2025 New | Progress report in a winding up by the court |
27/05/2527 May 2025 | Registered office address changed from C/O Evelyn Partners Llp Portwall Place Portwall Lane Bristol BS1 6NA to S&W Partners Llp C/O Rrs Department Eq, 111 Victoria Street Redcliffe Bristol BS1 6AX on 2025-05-27 |
01/10/241 October 2024 | Progress report in a winding up by the court |
24/10/2324 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/08/2330 August 2023 | Order of court to wind up |
23/08/2323 August 2023 | Appointment of a liquidator |
23/08/2323 August 2023 | Order of court to wind up |
18/08/2318 August 2023 | Registered office address changed from Units 1,2 & 3 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ England to Portwall Place Portwall Lane Bristol BS1 6NA on 2023-08-18 |
08/06/238 June 2023 | Change of details for Jpa Automotive (Holdings) Limited as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPA AUTOMOTIVE (HOLDINGS) LIMITED |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR DOUGLAS |
15/07/2015 July 2020 | CESSATION OF TREVOR DOUGLAS AS A PSC |
10/07/2010 July 2020 | PREVEXT FROM 28/02/2020 TO 30/06/2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2AB UNITED KINGDOM |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TREVOR DOUGLAS / 14/02/2019 |
23/04/1923 April 2019 | CESSATION OF PETER HORTON AS A PSC |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER HORTON |
14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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