JPC ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

14/01/2514 January 2025 Change of details for Mr James Faiers as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Benjamin David Christian Coventry on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr James Faiers on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-01-14

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-27

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-27

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

16/03/2316 March 2023 Change of details for Mr James Faiers as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr James Faiers on 2023-03-16

View Document

16/03/2316 March 2023 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Benjamin David Christian Coventry on 2023-03-16

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-27

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

18/11/2118 November 2021 Director's details changed for Mr Benjamin David Christian Coventry on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr James Faiers on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr James Faiers as a person with significant control on 2021-11-18

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

26/01/2026 January 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FAIERS / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES FAIERS / 02/12/2019

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

12/09/1812 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 DIRECTOR APPOINTED MR BENJAMIN DAVID CHRISTIAN COVENTRY

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FAIERS

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/09/1628 September 2016 PREVEXT FROM 31/12/2015 TO 29/02/2016

View Document

19/05/1619 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/11/1526 November 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FAIERS / 03/11/2015

View Document

12/06/1512 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 CURRSHO FROM 31/07/2013 TO 28/02/2013

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COVENTRY

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR JAMES FAIERS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/08/1327 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 89

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FAIERS

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR BENJAMIN DAVID CHRISTIAN COVENTRY

View Document

24/09/1224 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/07/1122 July 2011 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