JPTL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

23/10/2423 October 2024 Notification of Ruth Sandilands as a person with significant control on 2024-10-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from Park Leys Banbury Road Goldicote Stratford-upon-Avon CV37 7nd England to 3 Old Town Court 29 New Broad Street Stratford-upon-Avon Stratford-upon-Avon CV37 6NY on 2023-07-18

View Document

15/05/2315 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

11/04/2211 April 2022 Registered office address changed from , 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England to 3 Old Town Court 29 New Broad Street Stratford-upon-Avon Stratford-upon-Avon CV37 6NY on 2022-04-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 2 MIDDLE MANSRIGGS ULVERSTON LA12 7PY ENGLAND

View Document

30/12/1930 December 2019 Registered office address changed from , 2 Middle Mansriggs, Ulverston, LA12 7PY, England to 3 Old Town Court 29 New Broad Street Stratford-upon-Avon Stratford-upon-Avon CV37 6NY on 2019-12-30

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM PARK LEYS BANBURY ROAD GOLDICOTE STRATFORD-UPON-AVON CV37 7ND ENGLAND

View Document

01/10/191 October 2019 Registered office address changed from , Park Leys Banbury Road, Goldicote, Stratford-upon-Avon, CV37 7nd, England to 3 Old Town Court 29 New Broad Street Stratford-upon-Avon Stratford-upon-Avon CV37 6NY on 2019-10-01

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LOPEZ-RAYGON / 30/09/2019

View Document

11/04/1911 April 2019 Registered office address changed from , 15 Ardmore Vicarage Road, Leigh Woods, Bristol, BS8 3PH, England to 3 Old Town Court 29 New Broad Street Stratford-upon-Avon Stratford-upon-Avon CV37 6NY on 2019-04-11

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LOPEZ-RAYGON / 01/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 15 ARDMORE VICARAGE ROAD LEIGH WOODS BRISTOL BS8 3PH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 Registered office address changed from , 33 Elmfield Avenue, York, YO31 9LX to 3 Old Town Court 29 New Broad Street Stratford-upon-Avon Stratford-upon-Avon CV37 6NY on 2016-12-07

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 33 ELMFIELD AVENUE YORK YO31 9LX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

16/09/1316 September 2013 Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom on 2013-09-16

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LOPEZ-RAYGON / 26/08/2011

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 Registered office address changed from , 321 Champs Sur Marne, Bradley Stoke, Bristol, BS32 9BZ, United Kingdom on 2009-12-23

View Document

23/12/0923 December 2009 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 321 CHAMPS SUR MARNE BRADLEY STOKE BRISTOL BS32 9BZ UNITED KINGDOM

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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