JP CONSTRUCTION AND DESIGN LIMITED

04791052
MHA CHARTER HOUSE, PHOENIX WAY, SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2024 officers Change of particulars for director (Mrs Helen Louise Hughes) 2 Buy now
05 Aug 2024 officers Change of particulars for secretary (Mr Richard David Hughes) 1 Buy now
08 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2023 officers Change of particulars for director (Mrs Helen Louise Hughes) 2 Buy now
08 Dec 2023 officers Change of particulars for director (Mr Richard David Hughes) 2 Buy now
08 Dec 2023 officers Change of particulars for director (Mr Jonathan Perrett) 2 Buy now
08 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2023 accounts Annual Accounts 10 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 officers Change of particulars for director (Ceri Jonathan Perrett) 2 Buy now
16 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2022 accounts Annual Accounts 10 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 10 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 5 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
31 Oct 2019 mortgage Registration of a charge 26 Buy now
15 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Oct 2019 officers Appointment of director (Ceri Jonathan Perrett) 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 9 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
17 Oct 2017 resolution Resolution 3 Buy now
21 Jun 2017 officers Appointment of director (Mrs Helen Louise Hughes) 2 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
16 Nov 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jul 2016 officers Termination of appointment of director (Dominic Marshall Gwillim David) 1 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 officers Change of particulars for director (Mr Dominic Marshall Gwillim David) 2 Buy now
31 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2015 officers Change of particulars for director (Richard David Hughes) 2 Buy now
31 Dec 2015 officers Change of particulars for secretary (Richard David Hughes) 1 Buy now
20 Oct 2015 accounts Annual Accounts 7 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
10 Mar 2015 accounts Annual Accounts 6 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
26 Nov 2013 officers Termination of appointment of director (Sarah David) 1 Buy now
22 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
20 Jun 2012 officers Change of particulars for director (Richard David Hughes) 2 Buy now
20 Jun 2012 officers Change of particulars for secretary (Richard David Hughes) 1 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 officers Change of particulars for director (Dominic Marshall Gwillim David) 2 Buy now
05 Jul 2011 officers Change of particulars for director (Dr Sarah Rhian David) 2 Buy now
30 Jun 2011 officers Termination of appointment of director (Owen O'callaghan) 1 Buy now
04 May 2011 accounts Annual Accounts 7 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2010 annual-return Annual Return 6 Buy now
04 May 2010 accounts Annual Accounts 14 Buy now
12 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 13 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from 3RD floor 104 new bond street london W1S 1SU 1 Buy now
12 Jun 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
12 Jun 2008 officers Director's change of particulars / sarah david / 12/06/2008 1 Buy now
03 Feb 2008 accounts Annual Accounts 12 Buy now
19 Jun 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
14 Jun 2007 officers New director appointed 3 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
12 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2007 address Registered office changed on 18/05/07 from: furze bank, 34 hanover street swansea west glamorgan SA1 6BA 1 Buy now
22 Jan 2007 accounts Annual Accounts 7 Buy now
26 Jun 2006 annual-return Return made up to 06/06/06; full list of members 7 Buy now
12 Jan 2006 accounts Annual Accounts 8 Buy now
08 Jul 2005 annual-return Return made up to 06/06/05; full list of members 7 Buy now
07 Jan 2005 accounts Annual Accounts 8 Buy now
09 Jul 2004 annual-return Return made up to 06/06/04; full list of members 7 Buy now
06 Jul 2004 capital Ad 27/09/03--------- £ si 399@1=399 £ ic 1/400 2 Buy now
28 Jan 2004 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
08 Jul 2003 mortgage Particulars of mortgage/charge 6 Buy now
08 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
09 Jun 2003 officers Secretary resigned 1 Buy now
06 Jun 2003 incorporation Incorporation Company 17 Buy now