J P SITE FIXINGS LTD

Company Documents

DateDescription
25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-04-25

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Appointment of a voluntary liquidator

View Document

12/05/2312 May 2023 Registered office address changed from 9 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-05-12

View Document

12/05/2312 May 2023 Statement of affairs

View Document

12/05/2312 May 2023 Resolutions

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

26/03/1826 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/07/2017

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

16/01/1716 January 2017 COMPANY RESTORED ON 16/01/2017

View Document

06/12/166 December 2016 STRUCK OFF AND DISSOLVED

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA PEARSE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA PEARSE

View Document

06/06/166 June 2016 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

09/05/169 May 2016 DIRECTOR APPOINTED JASON ANTONY PEARSE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/07/152 July 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