JPCP NO.2 LIMITED

Company Documents

DateDescription
20/08/1820 August 2018 ORDER OF COURT TO WIND UP

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 3 CAROLINE COURT 13 CAROLINE STREET ST. PAUL'S SQUARE BIRMINGHAM B3 1TR UNITED KINGDOM

View Document

27/12/1727 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

21/07/1721 July 2017 COMPANY NAME CHANGED GALBRAITH PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 21/07/17

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 7 ARROW COURT ADAMS WAY SPRINGFIELD BUSINESS PARK ALCESTER B49 6PU ENGLAND

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 068079710002

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068079710002

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM UNIT 5 BROOKFIELD DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068079710002

View Document

21/12/1621 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/164 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY JANE PHILLIPS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM UNIT 15 BABBAGE HOUSE KINGS PARK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 6LG UNITED KINGDOM

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM NORTHAMPTON SCIENCE PARK NEWTON HOUSE KINGS PARK ROAD MOULTON PARK IND EST NORTHAMPTON NORTHAMPTONSHIRE NN3 6LG

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

21/02/1121 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM REGENTS PAVILION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6BJ

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM KOWALSKI

View Document

11/02/1011 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 28/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PHILLIPS / 28/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE PHILLIPS / 28/10/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM VICTORY HOUSE NORTHAMPTON BUSINESS PARK 400 PAVILION DRIVE NORTHAMPTON NORTHAMPTONSHIRE NN4 7PA

View Document

09/06/099 June 2009 DIRECTOR APPOINTED ADAM KOWALSKI

View Document

20/04/0920 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0920 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0920 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 3 CAMPBELL CLOSE RUSHDEN NORTHAMPTON NN10 0YZ ENGLAND

View Document

03/02/093 February 2009 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