AMJPEF GP LIMITED

Company Documents

DateDescription
08/05/158 May 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/03/144 March 2014 13/02/14 NO CHANGES

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/03/1322 March 2013 13/02/13 NO CHANGES

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE EMMANUEL

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GLENNON / 31/01/2012

View Document

19/07/1219 July 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/02/1117 February 2011 13/02/11 NO CHANGES

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM NO 3 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ANDREW PAUL GLENNON

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/03/1015 March 2010 13/02/10 NO CHANGES

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM SECOND FLOOR 28-29 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED DENISE EMMANUEL

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: 1 BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH

View Document

27/11/0827 November 2008 DIRECTOR RESIGNED TENON NOMINEES LIMITED

View Document

27/11/0827 November 2008 DIRECTOR RESIGNED WILLIAM NIXON

View Document

27/11/0827 November 2008 SECRETARY RESIGNED ABERDEEN ASSET MANAGEMENT PLC

View Document

27/11/0827 November 2008 DIRECTOR RESIGNED STUART OVEREND

View Document

26/11/0826 November 2008 DIRECTOR RESIGNED HUGH LITTLE

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED SPIRIT CAPITAL PARTNERS LLP

View Document

20/02/0820 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

01/10/021 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 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