JPI SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/125 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
AIRPLAY STUDIOS SPELTHORNE LANE
ASHFORD
MIDDLESEX
TW15 1UX
ENGLAND

View Document

21/10/1121 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1121 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/10/1121 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM
122B NORTH STREET
HORNCHURCH
ESSEX
RM11 1SU

View Document

02/12/102 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

15/10/1015 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JACKSON / 07/10/2009

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM:
45 ONSLOW ROAD
WALTON ON THAMES
SURREY KT12 5BA

View Document

15/12/9915 December 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 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