JPP GEOTECHNICAL AND ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Philip Anthony Brown as a director on 2025-05-30 |
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-10-31 |
12/12/2412 December 2024 | Termination of appointment of Anthony James Paton as a director on 2024-11-30 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-10-31 |
29/04/2429 April 2024 | Appointment of Mr Darryl Kelly as a director on 2024-04-29 |
29/04/2429 April 2024 | Appointment of Mr Anthony James Paton as a director on 2024-04-29 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Satisfaction of charge 111172450001 in full |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/04/2319 April 2023 | Registered office address changed from 4 Ironstone Way Brixworth Northampton NN6 9UD England to Grand Union Works Whilton Locks Whilton Daventry Northamptonshire NN11 2NH on 2023-04-19 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111172450001 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
21/11/1821 November 2018 | CESSATION OF JPP (HOLDINGS) LTD AS A PSC |
21/11/1821 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOWERPOT HOLDINGS LIMITED |
19/11/1819 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA JOY CRAWFORD |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / JPP (HOLDINGS) LTD / 09/05/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/08/1828 August 2018 | CURRSHO FROM 31/12/2018 TO 31/10/2018 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM CEDAR BARN WHITE LODGE WALGRAVE NORTHAMPTON NN6 9PY UNITED KINGDOM |
19/12/1719 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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