TWO JAPESTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewStatement of capital on 2025-09-01

View Document

18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Second filing of Confirmation Statement dated 2025-01-20

View Document

26/02/2526 February 2025 Change of details for Mr John Fleetwood Pritchard as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Secretary's details changed for John Fleetwood Pritchard on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr John Fleetwood Pritchard on 2025-02-26

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Register inspection address has been changed from 11 Fairfax Close Clifton Shefford SG17 5RH England to 2 Middlefield Close Henlow SG16 6FR

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Statement of capital on 2023-11-01

View Document

13/09/2313 September 2023 Registered office address changed from Spencer & Fleetwood Limited 11 Fairfax Close Clifton Bedfordshire SG17 5RH United Kingdom to 2 Middlefield Close Henlow SG16 6FR on 2023-09-13

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Cessation of Jonathan Pritchard as a person with significant control on 2021-05-11

View Document

14/07/2114 July 2021 Cessation of Maria Pritchard as a person with significant control on 2021-05-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN FLEETWOOD PRITCHARD / 29/04/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN PRITCHARD / 29/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MARIA PRITCHARD / 29/04/2018

View Document

05/12/175 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

04/12/174 December 2017 SAIL ADDRESS CREATED

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM FELIX HOUSE 85 EAST STREET EPSOM SURREY KT17 1DT

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM KING'S LODGE 28 CHURCH STREET EPSOM SURREY KT17 4QB

View Document

19/08/1419 August 2014 SECOND FILING WITH MUD 30/04/14 FOR FORM AR01

View Document

17/07/1417 July 2014 ADOPT ARTICLES 03/07/2014

View Document

16/07/1416 July 2014 SECOND FILING FOR FORM SH01

View Document

14/07/1414 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 333644

View Document

14/07/1414 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 464204

View Document

06/06/146 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1430 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 255070.00

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLEETWOOD PRITCHARD / 03/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN FLEETWOOD PRITCHARD / 03/05/2013

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 28/05/11 NO CHANGES

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

03/11/103 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 5070.00

View Document

03/11/103 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/105 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/1029 July 2010 28/05/10 NO CHANGES

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/09/0930 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/0927 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY ST HELENS REGISTRARS LIMITED

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: ST MARTINS HOUSE, OCKHAM ROAD SOUTH, EAST HORSLEY, SURREY KT24 6SN

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: SIXTH FLOOR HOLBORN HALL, 100 GRAYS INN ROAD, LONDON, WC1X 8BY

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY KT7 0XA

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 154 MERTON HALL ROAD, WIMBLEDON, LONDON, SW19 3PZ

View Document

10/05/9610 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/935 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/08/9211 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: 100 BAKER STREET, LONDON, W1M 1LA

View Document

10/05/9110 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/05/9021 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/8916 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8913 March 1989 £ NC 10000/11000 24/02/

View Document

13/03/8913 March 1989 VARYING SHARE RIGHTS AND NAMES 24/02/89

View Document

13/03/8913 March 1989 NC INC ALREADY ADJUSTED

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 SHARES AGREEMENT OTC

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 WD 13/05/88 PD 01/01/88--------- £ SI 2@1

View Document

03/06/883 June 1988 WD 26/05/88 AD 01/01/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

18/05/8818 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/02/8813 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8824 January 1988 ALTER MEM AND ARTS 251187

View Document

23/01/8823 January 1988 ALTER MEM AND ARTS 251187

View Document

20/01/8820 January 1988 NC INC ALREADY ADJUSTED

View Document

20/01/8820 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/87

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/884 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 COMPANY NAME CHANGED RECENTDEAL LIMITED CERTIFICATE ISSUED ON 29/12/87

View Document

13/11/8713 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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