J P R SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Registered office address changed from Synchro House 512 Etruria Road Newcastle Staffordshire ST5 0SY England to Leonard Curtis, Leonard Curtis House, Elms Square Whitefield Manchester M45 7TA on 2024-12-23

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Declaration of solvency

View Document

12/11/2412 November 2024 Resolutions

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

19/02/2119 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 097191070002

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

12/11/1812 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097191070001

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/09/1728 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097191070001

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON LLEWELLYN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT 1 CANAL LANE TUNSTALL STOKE-ON-TRENT ST6 4PA ENGLAND

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED JPR ROOFING AND FLOORING LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

15/08/1515 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1515 August 2015 CHANGE OF NAME 05/08/2015

View Document

05/08/155 August 2015 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