JPL NEW BUILDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 01/08/231 August 2023 | Confirmation statement made on 2022-08-01 with no updates |
| 01/08/231 August 2023 | Administrative restoration application |
| 01/08/231 August 2023 | Total exemption full accounts made up to 2021-07-31 |
| 01/08/231 August 2023 | Micro company accounts made up to 2022-07-31 |
| 01/08/231 August 2023 | Confirmation statement made on 2018-07-23 with no updates |
| 03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 51 PORTLAND SQUARE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1AZ ENGLAND |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/03/1913 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 12/03/1812 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
| 22/02/1822 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091446670001 |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 21/04/1721 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
| 15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 38 MILTON ROAD ILKESTON DERBYSHIRE DE7 8NU |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
| 22/03/1622 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
| 06/08/156 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 23/07/1423 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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