J. PETERS & CO. (ANTIQUES) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-17 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

04/12/174 December 2017 CESSATION OF ELLEN RUTH BRENNER AS A PSC

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL BRENNER / 01/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/11/1426 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/10/1329 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/11/1121 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/11/0923 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN RUTH BRENNER / 17/10/2009

View Document

21/11/0821 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/09/9617 September 1996 FIRST GAZETTE

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 19 ROSECROFT AVENUE LONDON NW3 72A

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/03/959 March 1995 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ALTER MEM AND ARTS 141287

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 51 CALEDONIAN ROAD KINGS CROSS LONDON N1 9BU

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED J. PETERS & CO. (ZIP FASTENERS) LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/869 September 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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