JPRN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Registered office address changed from Hailey House 31 Highlands Drive Maldon Essex CM9 6HY United Kingdom to Hailey House Highlands Drive Maldon Essex CM9 6HY on 2025-02-06

View Document

24/01/2524 January 2025 Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Hailey House 31 Highlands Drive Maldon Essex CM9 6HY on 2025-01-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

06/02/246 February 2024 Registered office address changed from 19 Welling High Street Welling DA16 1TR England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 2024-02-06

View Document

22/01/2422 January 2024 Satisfaction of charge 101906090002 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 101906090001 in full

View Document

19/01/2419 January 2024 Cessation of Marie Nathalie Nowbuth as a person with significant control on 2024-01-15

View Document

19/01/2419 January 2024 Appointment of Mr Danny Luke Sinfield as a director on 2024-01-15

View Document

19/01/2419 January 2024 Notification of Tcou Group Ltd as a person with significant control on 2024-01-15

View Document

19/01/2419 January 2024 Cessation of Dhananjay Nowbuth as a person with significant control on 2024-01-15

View Document

19/01/2419 January 2024 Termination of appointment of Dhananjay Nowbuth as a director on 2024-01-15

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DHANANJAY NOWBUTH / 22/12/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101906090001

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101906090002

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM BURFORDS CHARTERED CERTIFIED ACCOUNTANTS 182 PARK VIEW ROAD WELLING DA16 1ST ENGLAND

View Document

20/05/1620 May 2016 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