JPL REALISATIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-11

View Document

25/04/2325 April 2023 Liquidators' statement of receipts and payments to 2023-02-11

View Document

12/02/1812 February 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008919,00016890

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED JAVELIN PLASTICS LIMITED
CERTIFICATE ISSUED ON 13/10/17

View Document

13/10/1713 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/172 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY CARL SEXTON

View Document

31/05/1731 May 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/05/178 May 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/04/175 April 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM
UNIT 1M ALBANY PARK
FRIMLEY ROAD
CAMBERLEY
SURREY
GU16 7PF

View Document

23/03/1723 March 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MR CARL STEWART SEXTON

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY EILEEN MOORE

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017451810005

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017451810006

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/08/169 August 2016 AUDITOR'S RESIGNATION

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017451810007

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED SIMON JAMES PEPPER

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROWE

View Document

27/11/1527 November 2015 ADOPT ARTICLES 03/11/2015

View Document

27/11/1527 November 2015 03/11/15 STATEMENT OF CAPITAL GBP 21138

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017451810006

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAWAY

View Document

07/05/147 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017451810005

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

15/02/1315 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BELSHAW

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BELSHAW / 01/01/2011

View Document

06/02/126 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

16/08/1116 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/06/1116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED COURTRIDGE LIMITED CERTIFICATE ISSUED ON 16/06/11

View Document

06/05/116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/116 May 2011 CHANGE OF NAME 21/04/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE READING / 31/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BELSHAW / 31/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST WILLIAM ALLAWAY / 31/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CROWE / 31/12/2010

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM UNIT 1M ALBANY PARK CAMBERLEY SURREY GU16 7PF

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM UNIT 1M ALBANY PARK FRIMLEY ROAD CAMBERLEY SURREY GU16 7PE

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE READING / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST WILLIAM ALLAWAY / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CROWE / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BELSHAW / 31/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS SIMON BELSHAW

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS MICHAEL CROWE

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS LEE READING

View Document

09/12/089 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: PILCOT MEADOW PILCOT HILL DOGMERSFIELD HOOK HAMPSHIRE RG27 8SX

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/01/99

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 2 POLMEAR CLOSE CHURCH CROOKHAM FLEET HANTS GU13 0UH

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 NC INC ALREADY ADJUSTED 01/04/96 AUTH ALLOT OF SECURITY 01/04/96

View Document

16/06/9616 June 1996 � NC 10000/13100 01/04/96

View Document

16/06/9616 June 1996 NC INC ALREADY ADJUSTED 01/04/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/02/9416 February 1994 Full accounts made up to 1993-09-30

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994

View Document

01/03/931 March 1993 Full accounts made up to 1992-09-30

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992

View Document

19/12/9119 December 1991 Full accounts made up to 1991-09-30

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/02/9120 February 1991 Full accounts made up to 1990-09-30

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990

View Document

12/02/9012 February 1990 Full accounts made up to 1989-09-30

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/02/8916 February 1989 Full accounts made up to 1988-09-30

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/02/8916 February 1989

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/02/8828 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 Full accounts made up to 1987-09-30

View Document

28/02/8828 February 1988

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/01/8727 January 1987 Full accounts made up to 1986-09-30

View Document

01/01/871 January 1987

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