JPR COURTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAmended accounts made up to 2024-01-31

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been discontinued

View Document

09/06/259 June 2025 NewChange of details for Mr John Patrick Reynolds as a person with significant control on 2025-01-29

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-01-20 with updates

View Document

09/06/259 June 2025 NewDirector's details changed for Mr John Patrick Reynolds on 2025-01-29

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/06/2117 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK REYNOLDS / 30/12/2020

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK REYNOLDS / 30/12/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK REYNOLDS / 01/08/2020

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 82 ST JOHN STREET LONDON EC1M 4JN ENGLAND

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK REYNOLDS / 01/08/2020

View Document

24/07/2024 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK REYNOLDS / 04/02/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK REYNOLDS / 04/02/2019

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK REYNOLDS / 04/02/2019

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK REYNOLDS / 04/02/2019

View Document

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK REYNOLDS

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST. ANDREW'S HILL LONDON EC4V 5BY

View Document

15/11/1615 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK REYNOLDS / 23/01/2015

View Document

19/02/1619 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR ENGLAND

View Document

12/03/1412 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY RONALD PATTISON

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 23 NASSAU ROAD BARNES LONDON GREATER LONDON SW13 9QF UNITED KINGDOM

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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