JAFA (PIPSS) LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Stephen James Christie as a director on 2025-07-16

View Document

16/04/2516 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

05/03/255 March 2025 Appointment of Mr Simon Timothy Barclay as a director on 2025-03-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

23/11/2323 November 2023 Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23

View Document

20/05/2320 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr Steven Christie on 2023-01-03

View Document

21/12/2221 December 2022 Appointment of Alison Bennett as a secretary on 2022-12-15

View Document

20/12/2220 December 2022 Appointment of Mr Ryan David Edwards as a director on 2022-12-15

View Document

20/12/2220 December 2022 Appointment of Mr Steven Christie as a director on 2022-12-15

View Document

20/12/2220 December 2022 Termination of appointment of Chris Duffy as a secretary on 2022-12-15

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044852440002

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 SAIL ADDRESS CREATED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR IAIN JAMES ANDERSON

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE-JANE MACDONALD

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 28/10/2016

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044852440002

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044852440001

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE-JANE ANNE MACDONALD / 13/04/2016

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM NAPIER-FENNING

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MRS HELEN ELIZABETH LECKY

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044852440001

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MR WILLIAM VAUGHAN NAPIER-FENNING

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED DR NATALIE-JANE ANNE MACDONALD

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CROGHAN

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM BURNDEN HOUSE VIKING STREET BOLTON LANCASHIRE BL3 2RR

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCNEANY

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/02/103 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/103 February 2010 ADOPT ARTICLES 15/01/2010

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/04/0922 April 2009 SECTION 175 30/01/2009

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY MARK CROGHAN

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR MARK ARNOLD CROGHAN

View Document

08/12/088 December 2008 SECRETARY APPOINTED MR MARK ARNOLD CROGHAN

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR STEPHEN ROBERT PAGE

View Document

12/08/0812 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 CURRSHO FROM 30/09/2008 TO 31/08/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CARTER

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED KEVIN MCNEANY

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID JOHNSON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA CARTER

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANIS ANDERSON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ANDERSON

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: THE OLD SCHOOL BOWMAN STREET HARROWGATE HILL DARLINGTON DURHAM DL3 0HE

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03 FROM: THE OLD SCHOOL BOWMAN STREET HARROWGATE HILL DARLINGTON DL3 0HE

View Document

31/08/0331 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 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