JP SQUARED PROPERTIES LTD
Company Documents
| Date | Description | 
|---|---|
| 24/09/2524 September 2025 New | Change of details for Mr Joe Thomas Sturgess as a person with significant control on 2025-09-24 | 
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off | 
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off | 
| 01/09/251 September 2025 New | Application to strike the company off the register | 
| 29/08/2529 August 2025 | Change of details for Mr Joe Thomas Sturgess as a person with significant control on 2025-08-15 | 
| 28/08/2528 August 2025 | Director's details changed for Mr Joe Thomas Sturgess on 2025-08-15 | 
| 28/08/2528 August 2025 | Director's details changed for Miss Geraldine Kate Webster on 2025-08-15 | 
| 28/08/2528 August 2025 | Change of details for Mr Joe Thomas Sturgess as a person with significant control on 2025-08-15 | 
| 24/08/2524 August 2025 | Registered office address changed from 15 Mulberry Drive Lichfield WS13 6FF England to 72 Purcell Avenue Lichfield WS13 7PG on 2025-08-24 | 
| 17/08/2517 August 2025 | Confirmation statement made on 2025-08-14 with no updates | 
| 12/06/2512 June 2025 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 15 Mulberry Drive Lichfield WS13 6FF on 2025-06-12 | 
| 11/06/2511 June 2025 | Micro company accounts made up to 2024-08-31 | 
| 26/09/2426 September 2024 | Confirmation statement made on 2024-08-14 with updates | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 15/08/2315 August 2023 | Incorporation | 
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