JRIPTEES LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-06-04

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH TOBECHUKWU UKPABI

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH UKPABI

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MR KENNETH TOBECHUKWU UKPABI

View Document

08/06/218 June 2021 CESSATION OF KENNETH TOBECHUKWU UKPABI AS A PSC

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES

View Document

06/06/216 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH TOBECHUKWU UKPABI

View Document

06/06/216 June 2021 REGISTERED OFFICE CHANGED ON 06/06/2021 FROM 4 DURLOCK HOUSE GOSLING WAY LONDON SW9 6LS ENGLAND

View Document

06/06/216 June 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2021

View Document

05/06/215 June 2021 DIRECTOR APPOINTED MR KENNETH TOBECHUKWU UKPABI

View Document

05/06/215 June 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID ENAHORO

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/214 June 2021 Annual accounts for year ending 04 Jun 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

27/09/2027 September 2020 APPOINTMENT TERMINATED, SECRETARY CLARIC MATHURIN

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM FLAT 1 PINCOMBE HOUSE ORB STREET WALWORTH LONDON SE17 1AH UNITED KINGDOM

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR DAVID ENAHORO

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR ASHA LOUIS-WILLIAMS

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLARIC MATHURIN

View Document

28/05/2028 May 2020 SECRETARY APPOINTED MISS CLARIC MATHURIN

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR ASHA MONTEL LOUIS-WILLIAMS

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

23/05/1923 May 2019 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