JPA HOLDINGS LIMITED

Company Documents

DateDescription
13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053407050006

View Document

17/11/1617 November 2016 ORDER OF COURT TO WIND UP

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT ENGLAND

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 702 CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT ENGLAND

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM CAPITAL TOWER, 91 WATERLOO ROAD, LONDON WATERLOO ROAD LONDON SE1 8RT ENGLAND

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053407050007

View Document

25/08/1525 August 2015 TERMINATE DIR APPOINTMENT

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR REGINA VAN DER WESTHUIZEN

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053407050007

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053407050006

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/03/141 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM UNIT 5 127-129 GREAT SUFFOLK STREET LONDON SE1 1PP UNITED KINGDOM

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053407050005

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MRS REGINA MARIA CORNELIA VAN DER WESTHUIZEN

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1319 February 2013 CONSOLIDATION 15/01/13

View Document

19/02/1319 February 2013 15/01/13 STATEMENT OF CAPITAL GBP 22200.00

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX UNITED KINGDOM

View Document

03/07/123 July 2012 SAIL ADDRESS CHANGED FROM: 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1121 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 19482.3300

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA WILTON PRITCHARD / 01/06/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS PRITCHARD / 01/06/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA WILTON PRITCHARD / 01/06/2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATTS

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS PRITCHARD / 27/05/2010

View Document

13/04/1013 April 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 95 THE PROMENADE CHELTENHAM GLOS GL50 1WG

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

27/05/0927 May 2009 AUDITOR'S RESIGNATION

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA COFFIN

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR SHARON LEONARD

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN REID

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA PRITCHARD / 06/07/2007

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRITCHARD / 06/07/2007

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/076 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 S366A DISP HOLDING AGM 31/08/06

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: PILLAR HOUSE, 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 SHARES AGREEMENT OTC

View Document

13/06/0513 June 2005 S-DIV 04/05/05

View Document

13/06/0513 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 S-DIV 100 INTO AT £0.01 04/05/05

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information