J P A CONSULTING LIMITED
Status | ACTIVE |
Company No. | 03628695 |
Category | Private Limited Company |
Incorporated | 09 Sep 1998 |
Age | 25 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
J P A CONSULTING LIMITED is an active private limited company with number 03628695. It was incorporated 25 years, 8 months, 26 days ago, on 09 September 1998. The company address is Adams & Moore House Adams & Moore House, Dartford, DA1 2AG, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-14
New address: Adams & Moore House Instone Road Dartford Kent DA1 2AG
Old address: Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-29
Officer name: Mr James Peter Alston
Documents
Change to a person with significant control
Date: 30 Sep 2022
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-29
Psc name: Mr James Peter Alston
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person secretary company with change date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-09
Officer name: Mandy O'neill
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 24 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Peter Alston
Change date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 15/08/07 from: suite 2 rutland hosue 44 masons hill bromley kent BR2 9JG
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: suite 2 garrard house 2/6 homesdale road bromley BR2 9LZ
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/99; full list of members
Documents
Legacy
Date: 23 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 09/09/98--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 11/09/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
22 THE BOYLE,LEEDS,LS15 4JN
Number: | 10209089 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A GREAT NORTHERN COURT,DERBY,DE1 1LR
Number: | 07513260 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIR TECHNIQUE (ASHTEAD) LIMITED
28 ORCHARD GARDENS,LEATHERHEAD,KT24 5NR
Number: | 09301608 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ARDEN ROAD,KETTERING,NN14 2WL
Number: | 11918676 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SEAPARK AVENUE,HOLYWOOD,BT18 0LL
Number: | NI650291 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALOE ARBORESCENS COMPANY LTD
41 WILLESDEN LANE,LONDON,NW6 7RF
Number: | 07986934 |
Status: | ACTIVE |
Category: | Private Limited Company |