JP ASSOCIATES FINANCIAL PLANNING LTD

04340638
29 ROWELL WAY SAWTRY HUNTINGDON PE28 5WA

Documents

Documents
Date Category Description Pages
15 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 4 Buy now
23 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2016 annual-return Annual Return 4 Buy now
22 Apr 2016 officers Change of particulars for director (Mr John Phillip Preston) 2 Buy now
22 Apr 2016 officers Change of particulars for secretary (Mr John Phillip Preston) 1 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
14 May 2014 accounts Annual Accounts 7 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Mar 2013 accounts Annual Accounts 10 Buy now
21 Feb 2013 annual-return Annual Return 5 Buy now
05 Nov 2012 officers Termination of appointment of director (Rosemary Preston) 1 Buy now
14 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 7 Buy now
20 Jan 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 7 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Change of particulars for director (Rosemary Preston) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Mr John Preston) 2 Buy now
17 Feb 2010 officers Change of particulars for secretary (John Preston) 1 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
01 May 2009 accounts Annual Accounts 10 Buy now
08 Apr 2009 annual-return Return made up to 14/12/08; full list of members 5 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 Jun 2008 officers Secretary appointed john preston 2 Buy now
11 Jun 2008 officers Director appointed rosemary preston 2 Buy now
11 Jun 2008 officers Appointment terminated secretary keith lewis 1 Buy now
11 Jun 2008 officers Appointment terminated director mikolaj iwanow 1 Buy now
01 May 2008 accounts Annual Accounts 9 Buy now
14 Jan 2008 officers Director's particulars changed 1 Buy now
11 Jan 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
04 Aug 2007 officers New director appointed 2 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
21 May 2007 officers Director resigned 1 Buy now
21 Feb 2007 incorporation Memorandum Articles 14 Buy now
20 Feb 2007 annual-return Return made up to 14/12/06; full list of members 7 Buy now
13 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2007 accounts Annual Accounts 8 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: knollys house 17 addiscombe road croydon surrey CR0 6SR 1 Buy now
01 Sep 2006 officers New secretary appointed 2 Buy now
01 Sep 2006 officers Secretary resigned 1 Buy now
20 Dec 2005 annual-return Return made up to 14/12/05; full list of members 3 Buy now
08 Dec 2005 accounts Annual Accounts 17 Buy now
17 Dec 2004 annual-return Return made up to 14/12/04; full list of members 8 Buy now
16 Dec 2004 officers Secretary resigned 1 Buy now
19 Nov 2004 accounts Annual Accounts 17 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
16 Feb 2004 officers Director resigned 1 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 annual-return Return made up to 14/12/03; full list of members 9 Buy now
05 Aug 2003 accounts Annual Accounts 16 Buy now
22 Jul 2003 miscellaneous Miscellaneous 2 Buy now
07 May 2003 capital Ad 28/03/03--------- £ si 9900@.01=99 £ ic 1/100 2 Buy now
08 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2003 officers New director appointed 2 Buy now
22 Jan 2003 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
07 Jan 2003 address Registered office changed on 07/01/03 from: 20 lonsdale linton cambridgeshire CB1 6LT 1 Buy now
07 Jan 2003 annual-return Return made up to 14/12/02; full list of members 7 Buy now
02 Jan 2003 officers New director appointed 2 Buy now
02 Jan 2003 officers New secretary appointed 2 Buy now
02 Dec 2002 officers Director resigned 1 Buy now
20 Mar 2002 incorporation Memorandum Articles 14 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: 190 strand london WC2R 1JN 1 Buy now
19 Mar 2002 officers Secretary resigned 1 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers New secretary appointed 2 Buy now
06 Feb 2002 capital S-div 31/01/02 1 Buy now
06 Feb 2002 resolution Resolution 1 Buy now
05 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2001 incorporation Incorporation Company 20 Buy now