JPA ELECTRONICS LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
12/04/2312 April 2023 | Application to strike the company off the register |
31/10/2231 October 2022 | Appointment of Mr Bradley James Wingrave as a director on 2022-10-18 |
25/10/2225 October 2022 | Notification of Smarter Technologies Group Limited as a person with significant control on 2022-10-18 |
25/10/2225 October 2022 | Cessation of Jamie Philip Atkinson as a person with significant control on 2022-10-18 |
25/10/2225 October 2022 | Termination of appointment of Jamie Philip Atkinson as a director on 2022-10-18 |
25/10/2225 October 2022 | Termination of appointment of Steven Roy Aston as a secretary on 2022-10-18 |
25/10/2225 October 2022 | Appointment of Mr Edward Ian Charles Walker as a director on 2022-10-18 |
25/10/2225 October 2022 | Appointment of Mr Mark Robert Read as a director on 2022-10-18 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PHILIP ATKINSON |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
06/01/116 January 2011 | 30/06/10 TOTAL EXEMPTION FULL |
06/07/106 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PHILIP ATKINSON / 20/06/2010 |
24/11/0924 November 2009 | 30/06/09 TOTAL EXEMPTION FULL |
01/07/091 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
08/07/088 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
02/07/072 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
03/07/063 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
08/11/058 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0512 July 2005 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 2 EMERALD CLOSE OAKWOOD DERBY DERBYSHIRE DE21 2JZ |
12/07/0512 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
07/07/037 July 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
19/07/0219 July 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
07/07/017 July 2001 | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | SECRETARY RESIGNED |
22/06/0022 June 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
22/06/0022 June 2000 | NEW SECRETARY APPOINTED |
22/06/0022 June 2000 | DIRECTOR RESIGNED |
20/06/0020 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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