JPC DEVELOPMENTS (DUNDEE) LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
08/04/248 April 2024 | Application to strike the company off the register |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
16/09/2216 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
15/10/2115 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/04/212 April 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM THE VISION BUILDING 20 GREENMARKET DUNDEE DD1 4QB |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
03/02/203 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
22/11/1822 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
21/11/1721 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/02/1623 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/02/1526 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ |
23/04/1423 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAULA JANE MURRAY / 23/04/2014 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE MURRAY / 23/04/2014 |
03/03/143 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/02/137 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
17/02/1217 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE MURRAY / 05/02/2010 |
05/02/105 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODS BONAR CLARKSON / 05/02/2010 |
11/02/0911 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/11/0828 November 2008 | PREVEXT FROM 29/02/2008 TO 31/05/2008 |
08/02/088 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
06/02/076 February 2007 | DIRECTOR RESIGNED |
06/02/076 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | NEW SECRETARY APPOINTED |
06/02/076 February 2007 | SECRETARY RESIGNED |
02/02/072 February 2007 | 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