JPK INSTRUMENTS LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Return of final meeting in a members' voluntary winding up

View Document

03/02/223 February 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM SUITE 008 MILTON HALL ELY ROAD MILTON CAMBRIDGE CB24 6WZ ENGLAND

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2018

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUKER CORPORATION

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM UNIT 119 MILTON HALL ELY ROAD MILTON CAMBRIDGE CB24 6WZ

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015

View Document

26/10/1526 October 2015 SAIL ADDRESS CHANGED FROM: MITRE HOUSE, 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED RENÉ PETER GRÜNBERG

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK PELZER

View Document

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

View Accounts

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM UNIT 7223 BUILDING 7200 IQ WATERBEACH CAMBRIDGE CB25 9TL

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED FRANK ANDREAS KARSTEN PELZER

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/11/0912 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 24/10/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN MURRAY / 24/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 7223 1Q CAMBRIDGE WATERBEACH CAMBRIDGE CB25 9TL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/0818 April 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ANDREW JOHN MURRAY LOGGED FORM

View Document

03/04/083 April 2008 SECRETARY APPOINTED MITRE SECRETARIES LIMITED LOGGED FORM

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM DIOMED HOUSE CAMBRIDGE RESEARCH PARK ELY ROAD WATERBEACH CAMBRIDGESHIRE CB5 9TE

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ANDREW JOHN MURRAY

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

24/10/0724 October 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