JPC DEVELOPMENTS (DUNDEE) LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM THE VISION BUILDING 20 GREENMARKET DUNDEE DD1 4QB

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

22/11/1822 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/11/1721 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULA JANE MURRAY / 23/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE MURRAY / 23/04/2014

View Document

03/03/143 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE MURRAY / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODS BONAR CLARKSON / 05/02/2010

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/11/0828 November 2008 PREVEXT FROM 29/02/2008 TO 31/05/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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