J P R TELECOMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 07/10/257 October 2025 New | Registered 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 | 
| 13/08/2513 August 2025 | Liquidators' statement of receipts and payments to 2025-07-22 | 
| 22/07/2522 July 2025 | Resignation of a liquidator | 
| 11/07/2511 July 2025 | Appointment of a voluntary liquidator | 
| 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 | 
| 30/07/2430 July 2024 | Resolutions | 
| 30/07/2430 July 2024 | Statement of affairs | 
| 30/07/2430 July 2024 | Appointment of a voluntary liquidator | 
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended | 
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended | 
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended | 
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-15 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 26/03/2126 March 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 27/08/2027 August 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES | 
| 28/02/2028 February 2020 | 31/05/18 TOTAL EXEMPTION FULL | 
| 25/06/1925 June 2019 | DISS40 (DISS40(SOAD)) | 
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES | 
| 08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 30/04/1930 April 2019 | FIRST GAZETTE | 
| 30/07/1830 July 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES | 
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 08/06/168 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 01/07/151 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 30/09/1430 September 2014 | Annual return made up to 15 May 2014 with full list of shareholders | 
| 30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 04/09/2014 | 
| 27/09/1427 September 2014 | DISS40 (DISS40(SOAD)) | 
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 17/07/1417 July 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 03/06/143 June 2014 | FIRST GAZETTE | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 20/06/1320 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 24/05/1224 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders | 
| 23/06/1123 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders | 
| 29/03/1129 March 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10 | 
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 15/06/1015 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders | 
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 15/05/2010 | 
| 12/06/1012 June 2010 | DISS40 (DISS40(SOAD)) | 
| 09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 18/05/1018 May 2010 | FIRST GAZETTE | 
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 15/01/2010 | 
| 09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 06/06/2009 | 
| 05/06/095 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | 
| 22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTINE ROSS | 
| 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 | 
| 02/06/082 June 2008 | SECRETARY APPOINTED CHRISTINE ROSS | 
| 02/06/082 June 2008 | APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED | 
| 02/06/082 June 2008 | APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED | 
| 02/06/082 June 2008 | DIRECTOR APPOINTED JOHN ROSS | 
| 02/06/082 June 2008 | APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED | 
| 15/05/0815 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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