JPN CONSULTING LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE NIXON / 31/05/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER NIXON / 31/05/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
35 PARKFIELD CRESCENT
APPLEBY MAGNA
SWADLINCOTE
DERBYSHIRE
DE12 7BW
ENGLAND

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
60 LULLINGTON ROAD
OVERSEAL
SWADLINCOTE
DERBYSHIRE
DE12 6NG

View Document

08/04/148 April 2014 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/03/1419 March 2014 DISS40 (DISS40(SOAD))

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

13/07/1313 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

05/06/125 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER NIXON / 30/04/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 FOXFIELD 1 HOLLAND COURT EDINGALE TAMWORTH STAFFS B79 9HY

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 HIGHFIELDS PACKINGTON LANE HOPWAS TAMWORTH STAFFORDSHIRE B78 3AY

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: G OFFICE CHANGED 11/06/04 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 COMPANY NAME CHANGED GARDENBEACH LIMITED CERTIFICATE ISSUED ON 09/06/04

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 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