JPA MIDLANDS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAmended total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Termination of appointment of Altaf Kara as a director on 2025-01-29

View Document

29/01/2529 January 2025 Cessation of Altaf Kara as a person with significant control on 2025-01-29

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Notification of Andreas Patsis as a person with significant control on 2024-06-05

View Document

14/06/2414 June 2024 Appointment of Mr Andreas Patsis as a director on 2024-06-05

View Document

10/06/2410 June 2024 Notification of Altaf Kara as a person with significant control on 2024-06-05

View Document

10/06/2410 June 2024 Certificate of change of name

View Document

10/06/2410 June 2024 Cessation of Mustafa Barak as a person with significant control on 2024-06-05

View Document

10/06/2410 June 2024 Appointment of Mr Altaf Kara as a director on 2024-06-05

View Document

10/06/2410 June 2024 Termination of appointment of Mustafa Barak as a director on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Termination of appointment of Amjad Hussain as a director on 2021-12-02

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

12/08/2112 August 2021 Compulsory strike-off action has been discontinued

View Document

11/08/2111 August 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

11/08/2111 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM THE CIBA BUILDING 146 HAGLEY ROAD BIRMINGHAM B16 9NX

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMJAD HUSSAIN

View Document

04/03/204 March 2020 CESSATION OF AMJAD HUSSAIN AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR RIZWAN GHAFOOR

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR MUSTAFA BARAK / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA BARAK / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR RIZWAN GHAFOOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR MUSTAFA BARAK / 11/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALTAF KARA

View Document

19/12/1819 December 2018 CESSATION OF MUSTAFA BARAK AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMJAD HUSSAIN

View Document

19/12/1819 December 2018 Notification of Mustafa Barak as a person with significant control on 2018-12-19

View Document

19/12/1819 December 2018 Notification of Mustafa Barak as a person with significant control on 2018-12-17

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA BARAK

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMJAD HUSSAIN

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR AMJAD HUSSAIN

View Document

19/12/1819 December 2018 CESSATION OF AMJAD HUSSAIN AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA BARAK

View Document

19/12/1819 December 2018 CESSATION OF ALTAF KARA AS A PSC

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA BARAK

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR AMJAD HUSSAIN

View Document

19/12/1819 December 2018 Appointment of Mr Mustafa Barak as a director on 2018-12-19

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR AMJAD HUSSAIN

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MUSTAFA BARAK

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MUSTAFA BARAK

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/03/164 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 214C HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PH

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAESA AFZAL

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAESA AFZAL

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ALTAF KARA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 214C HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PH ENGLAND

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 2ND FLOOR 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM HARRIS

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 COMPANY NAME CHANGED PREMIER UK LAW LTD. CERTIFICATE ISSUED ON 08/07/11

View Document

04/07/114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARRATT

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED RAESA AFZAL

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PREWETT

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRIS

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM ARION BUSINESS CENTRE HARRIET HOUSE 118 HIGH STREET ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6BG

View Document

22/03/1122 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 37 GAY STREET BATH BA1 2NT

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED STEVEN RICHARD BARRATT

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/04/074 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/071 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 RETURN MADE UP TO 13/02/01; NO CHANGE OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 13/02/00; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 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