JP BARS LIMITED

04404136
3 STIRLING COURT YARD STIRLING WAY LONDON WD6 2FX

Documents

Documents
Date Category Description Pages
27 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
27 Aug 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
16 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
14 Jan 2019 resolution Resolution 1 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2018 accounts Annual Accounts 5 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2017 accounts Annual Accounts 5 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jun 2016 annual-return Annual Return 4 Buy now
03 Jun 2016 officers Change of particulars for secretary (Mr Paul Rice) 1 Buy now
31 May 2016 accounts Annual Accounts 5 Buy now
01 Oct 2015 officers Change of particulars for director (Mr Jeremy Simon Locke Gough) 2 Buy now
24 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 accounts Annual Accounts 5 Buy now
20 Apr 2015 officers Change of particulars for secretary (Mr Paul Rice) 1 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
28 May 2014 accounts Annual Accounts 8 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 officers Change of particulars for director (Paul Rice) 2 Buy now
17 Jun 2013 accounts Annual Accounts 3 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
30 May 2012 accounts Annual Accounts 4 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
10 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2011 annual-return Annual Return 3 Buy now
07 Sep 2011 officers Change of particulars for secretary (Mr Paul Rice) 1 Buy now
07 Sep 2011 annual-return Annual Return 3 Buy now
07 Sep 2011 officers Change of particulars for secretary (Paul Rice) 1 Buy now
06 Sep 2011 officers Change of particulars for director (Jeremy Simon Locke Gough) 2 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Paul Rice) 1 Buy now
02 Dec 2009 officers Change of particulars for director (Jeremy Simon Locke Gough) 1 Buy now
03 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2009 accounts Annual Accounts 4 Buy now
03 Sep 2008 accounts Annual Accounts 4 Buy now
20 Jun 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
05 Jul 2007 accounts Annual Accounts 4 Buy now
02 Jul 2007 annual-return Return made up to 26/03/07; full list of members 7 Buy now
31 Jul 2006 accounts Annual Accounts 4 Buy now
24 May 2006 annual-return Return made up to 26/03/06; full list of members 7 Buy now
05 Aug 2005 accounts Annual Accounts 4 Buy now
21 Jun 2005 annual-return Return made up to 14/04/05; full list of members 2 Buy now
28 Jun 2004 annual-return Return made up to 14/04/04; full list of members 7 Buy now
28 Jan 2004 accounts Annual Accounts 4 Buy now
20 May 2003 annual-return Return made up to 26/03/03; full list of members 7 Buy now
22 Jan 2003 accounts Accounting reference date extended from 31/03/03 to 31/08/03 1 Buy now
10 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Aug 2002 officers Director's particulars changed 1 Buy now
02 Aug 2002 address Registered office changed on 02/08/02 from: 78 colwith road, london, W6 9EY 1 Buy now
17 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
30 Apr 2002 officers Secretary resigned 1 Buy now
30 Apr 2002 officers Director resigned 1 Buy now
30 Apr 2002 address Registered office changed on 30/04/02 from: 312B high street, orpington, kent BR6 0NG 1 Buy now
30 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
30 Apr 2002 officers New director appointed 2 Buy now
26 Mar 2002 incorporation Incorporation Company 15 Buy now