J.P.R. PROJECT PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Satisfaction of charge 1 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 4 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 5 in full

View Document

25/10/2325 October 2023 Notification of a person with significant control statement

View Document

24/10/2324 October 2023 Notification of Maxine Jones as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Withdrawal of a person with significant control statement on 2023-10-24

View Document

20/10/2320 October 2023 Satisfaction of charge 3 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 6 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 2 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 8 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 7 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 9 in full

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 314 WALSGRAVE ROAD COVENTRY CV2 4BL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA

View Document

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1114 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JONES / 12/10/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JONES / 12/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE JONES / 12/10/2010

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/06/102 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/06/092 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: PRIORY HOUSE 12 PARK ROAD COVENTRY CV1 2LD

View Document

03/06/033 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: PRIORY HOUSE 12 PARK ROAD COVENTRY WEST MIDLANDS CV1 2LD

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 23 WARWICK ROW COVENTRY WARWICKSHIRE CV1 1EY

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/06/931 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 22/05/91; CHANGE OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 22/05/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/12/886 December 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/876 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM: 23 WARWICK ROW COVENTRY CV1 1EY

View Document

06/09/876 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

06/09/876 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: 7 QUEEN VICTORIA RD COVENTRY CV1 3JS

View Document

18/11/7618 November 1976 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