JPA FF LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/07/2417 July 2024 Director's details changed for Mr Jason Paul Atkinson on 2024-07-01

View Document

17/07/2417 July 2024 Registered office address changed from Heworth Hall Shields Road Gateshead Tyne and Wear NE10 0UX England to 85 Great Portland Street London W1W 7LT on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Jason Paul Atkinson as a person with significant control on 2024-07-01

View Document

21/05/2421 May 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

01/05/241 May 2024 Application to strike the company off the register

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

10/05/2310 May 2023 Registered office address changed from Suite 6 Earls House Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RY England to Heworth Hall Shields Road Gateshead Tyne and Wear NE10 0UX on 2023-05-10

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 24 ELMWOOD STREET SUNDERLAND SR2 7JJ ENGLAND

View Document

11/04/1911 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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