JP&P CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Change of details for Tfa Group Limited as a person with significant control on 2022-11-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Change of name notice

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Certificate of change of name

View Document

09/08/219 August 2021 Termination of appointment of Helen Elizabeth Gibbs as a director on 2021-07-30

View Document

28/07/2128 July 2021 Appointment of Ms Lucy Gilroy as a director on 2021-07-28

View Document

05/07/215 July 2021 Director's details changed for Mrs Helen Elizabeth Gibbs on 2021-06-25

View Document

05/07/215 July 2021 Change of details for Tfa Group Limited as a person with significant control on 2021-06-25

View Document

05/07/215 July 2021 Director's details changed for Mr James Edward Errington Gilroy on 2021-06-25

View Document

28/06/2128 June 2021 Registered office address changed from Norcote Barn Burford Road Cirencester Gloucestershire GL7 5RJ United Kingdom to George House High Street Childrey Wantage Oxfordshire OX12 9UA on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD ERRINGTON GILROY / 23/04/2019

View Document

25/04/1925 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 1190.8

View Document

24/04/1924 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 1190.8

View Document

27/03/1927 March 2019 30/04/13 STATEMENT OF CAPITAL GBP 1080

View Document

27/03/1927 March 2019 ADOPT ARTICLES 01/03/2019

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1927 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 1090.80

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ERRINGTON GILROY / 20/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM GEORGE HOUSE HIGH STREET CHILDREY WANTAGE OX12 9UA UNITED KINGDOM

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM THE PIGEON HOUSE PIGEON HOUSE LANE STRATTON ST MARGARET WILTSHIRE SN3 4QH ENGLAND

View Document

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

View Accounts

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM GEORGE HOUSE HIGH STREET CHILDREY WANTAGE OXFORDSHIRE OX12 9UA ENGLAND

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

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

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM UNIT 3 RAM COURT WICKLESHAM LODGE FARINGDON OXFORDSHIRE SN7 7PN

View Document

28/04/1528 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

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

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM UNIT 1, THE OLD BARN WICKLESHAM LODGE FARM OXON FARINGDON SN77PN ENGLAND

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/116 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR TOM BORST

View Document

05/07/115 July 2011 SECRETARY APPOINTED MS LUCY GILROY

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ERRINGTON GILROY / 30/04/2011

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 20/07/10 STATEMENT OF CAPITAL GBP 1200.00

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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