JPE GROUP LIMITED

Company Documents

DateDescription
09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/196 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCFARLANE

View Document

09/03/129 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/102 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 PARTIC OF MORT/CHARGE *****

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

02/11/062 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/061 November 2006 COMPANY NAME CHANGED PARKCROWN LIMITED CERTIFICATE ISSUED ON 01/11/06

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 2 UP ROAD KILSYTH G65 0BH

View Document

23/02/0623 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 45 MILNGAVIE ROAD GLASGOW G61 2DW

View Document

04/02/054 February 2005 NC INC ALREADY ADJUSTED 02/02/05

View Document

04/02/054 February 2005 £ NC 100/100000 02/02

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

27/01/0527 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


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