JP ACCOUNTANCY AND TAXATION SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Change of details for Mr Keith Jones as a person with significant control on 2025-10-23 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
| 23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/12/2115 December 2021 | Amended total exemption full accounts made up to 2019-12-31 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-05-28 with updates |
| 29/04/2129 April 2021 | DISS40 (DISS40(SOAD)) |
| 28/04/2128 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/04/2113 April 2021 | FIRST GAZETTE |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/05/2028 May 2020 | Registered office address changed from , 77 Butler Road, Harrow, HA1 4DS, England to Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2020-05-28 |
| 28/05/2028 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DONNA PANTON |
| 28/05/2028 May 2020 | CESSATION OF DONNA MARIE PANTON AS A PSC |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 77 BUTLER ROAD HARROW HA1 4DS ENGLAND |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MS DONNA MARIE PANTON |
| 06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA PANTON |
| 05/02/205 February 2020 | Registered office address changed from , Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP to Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2020-02-05 |
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM PHOENIX HOUSE PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/11/1922 November 2019 | CESSATION OF DONNA MARIE PANTON AS A PSC |
| 22/11/1922 November 2019 | DIRECTOR APPOINTED MR GREGORY SALMON |
| 02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DONNA PANTON |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
| 01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 28/04/1628 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 01/05/151 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 17 ST LEONARDS AVENUE KENTON HARROW MIDDLESEX HA3 8EJ |
| 03/02/153 February 2015 | Registered office address changed from , 17 st Leonards Avenue, Kenton, Harrow, Middlesex, HA3 8EJ to Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2015-02-03 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/03/1428 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 12/02/1312 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/09/129 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/05/122 May 2012 | DISS40 (DISS40(SOAD)) |
| 01/05/121 May 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
| 17/04/1217 April 2012 | FIRST GAZETTE |
| 13/05/1113 May 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 100 |
| 09/12/109 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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