JPA AUTOMOTIVE LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewNotice of removal of liquidator by court

View Document

06/10/256 October 2025 NewAppointment of a liquidator

View Document

16/09/2516 September 2025 NewProgress report in a winding up by the court

View Document

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

View Document

01/10/241 October 2024 Progress report in a winding up by the court

View Document

24/10/2324 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/08/2330 August 2023 Order of court to wind up

View Document

23/08/2323 August 2023 Appointment of a liquidator

View Document

23/08/2323 August 2023 Order of court to wind up

View Document

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

View Document

08/06/238 June 2023 Change of details for Jpa Automotive (Holdings) Limited as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPA AUTOMOTIVE (HOLDINGS) LIMITED

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR DOUGLAS

View Document

15/07/2015 July 2020 CESSATION OF TREVOR DOUGLAS AS A PSC

View Document

10/07/2010 July 2020 PREVEXT FROM 28/02/2020 TO 30/06/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR DOUGLAS / 14/02/2019

View Document

23/04/1923 April 2019 CESSATION OF PETER HORTON AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HORTON

View Document

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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