J P R TELECOMS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewRegistered office address changed from Suite 2096 6-8 Revenge Road Chatham ME5 8UD to 340 Deansgate Manchester Greater Manchester M3 4LY on 2025-10-07

View Document

13/08/2513 August 2025 Liquidators' statement of receipts and payments to 2025-07-22

View Document

22/07/2522 July 2025 Resignation of a liquidator

View Document

11/07/2511 July 2025 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2024-07-30

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Statement of affairs

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 04/09/2014

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/06/1320 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 15/05/2010

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 15/01/2010

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 06/06/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE ROSS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW ENGLAND

View Document

02/06/082 June 2008 SECRETARY APPOINTED CHRISTINE ROSS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED

View Document

02/06/082 June 2008 DIRECTOR APPOINTED JOHN ROSS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED

View Document

15/05/0815 May 2008 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