JPA GROUP LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Cessation of James Norris Pritchard as a person with significant control on 2020-12-10

View Document

17/05/2217 May 2022 Termination of appointment of Emma Victoria Wilton Pritchard as a secretary on 2022-05-17

View Document

17/05/2217 May 2022 Termination of appointment of James Norris Pritchard as a director on 2022-05-17

View Document

17/05/2217 May 2022 Termination of appointment of Emma Victoria Wilton Pritchard as a director on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from 4 Arborfield Court Swallowfield Road Arborfield Reading RG2 9JU England to 1 Pigeon Grove Bracknell RG12 8AP on 2022-05-17

View Document

17/05/2217 May 2022 Termination of appointment of James Norris Pritchard as a secretary on 2022-05-17

View Document

05/11/215 November 2021 Cessation of Emma Victoria Wilton Pritchard as a person with significant control on 2018-01-31

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 9 COWORTH ROAD ASCOT BERKSHIRE SL5 0NX

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039049020005

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/03/1622 March 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ARTICLES OF ASSOCIATION

View Document

17/03/1617 March 2016 ALTER ARTICLES 30/04/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM UNIT 5 127-129 GREAT SUFFOLK STREET LONDON SE1 1PP UNITED KINGDOM

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX UNITED KINGDOM

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/01/1227 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS PRITCHARD / 01/01/2011

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS PRITCHARD / 01/06/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA WILTON PRITCHARD / 01/06/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NORRIS PRITCHARD / 01/06/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA WILTON PRITCHARD / 01/06/2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS PRITCHARD / 27/05/2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 95 THE PROMENADE CHELTENHAM GLOS GL50 1WG

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

15/01/1015 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA PRITCHARD / 06/07/2007

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES PRITCHARD / 06/07/2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 S386 DISP APP AUDS 31/08/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

19/09/0619 September 2006 S366A DISP HOLDING AGM 31/08/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

03/03/033 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

11/01/0011 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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