JPJ SOLUTION LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
180-186 KING'S CROSS ROAD
LONDON
WC1X 9DE

View Document

05/09/145 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
2 MARTIN HOUSE 179-181 NORTH END ROAD
LONDON
W14 9NL

View Document

21/06/1321 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

10/08/1210 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/06/125 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JOHN WORTLEY HUNT

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAPLERIVER LIMITED / 03/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLAND SECRETARIES LIMITED / 03/05/2010

View Document

15/02/1015 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 DISS40 (DISS40(SOAD))

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY LONDON SECRETARIES LIMITED

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR BLUEBROOK INC

View Document

18/12/0818 December 2008 SECRETARY APPOINTED OAKLAND SECRETARIES LIMITED

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MAPLERIVER LIMITED

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
SUITE 23 PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/06/0727 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/01/036 January 2003 S80A AUTH TO ALLOT SEC 18/12/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON
W1K 3JA

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SUITE 205 MOGHUL HOUSE 57
GROSVENOR STREET, LONDON
W1X 9DA

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 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