JPR CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/11/1829 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROBINSON

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LOUISE ROSE ROBINSON

View Document

17/10/1817 October 2018 COMPANY NAME CHANGED JPR PROMOTIONS LIMITED CERTIFICATE ISSUED ON 17/10/18

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS DONNA LOUISE ROSE ROBINSON

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE PETER ROBINSON / 16/10/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 22 DOL Y FELIN CREIGIAU CARDIFF CF15 9SN WALES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 8C STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 3EA WALES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 1 HILLCREST CLOSE THORNHILL CARDIFF CF14 9ER

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/10/1321 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 75 LON-Y-CELYN CARDIFF CF14 7BU WALES

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PETER ROBINSON / 23/09/2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/10/1226 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/01/1213 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM LOFT 7, OCEAN HOUSE CLARENCE ROAD CARDIFF CF10 5FA

View Document

23/08/1023 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PETER ROBINSON / 01/01/2010

View Document

01/03/101 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

21/10/0821 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

01/08/071 August 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