J.P.K. SUPERMARKETS LIMITED
Status | ACTIVE |
Company No. | 06337123 |
Category | Private Limited Company |
Incorporated | 08 Aug 2007 |
Age | 16 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
J.P.K. SUPERMARKETS LIMITED is an active private limited company with number 06337123. It was incorporated 16 years, 9 months, 28 days ago, on 08 August 2007. The company address is 67 Uppingham Road, Leicester, LE5 3TB, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Old address: Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF
Change date: 2020-12-23
New address: 67 Uppingham Road Leicester LE5 3TB
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Capital allotment shares
Date: 10 Aug 2020
Action Date: 26 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-26
Capital : 20,020 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Subhash Jeta Karavadra
Change date: 2017-08-15
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Subhash Jeta Karavadra
Change date: 2017-08-15
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Termination secretary company with name termination date
Date: 04 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-31
Officer name: Ramila Karavadra
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramila Subhash Karavadra
Termination date: 2016-05-31
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mrs Ramila Subhash Karavadra
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Capital allotment shares
Date: 18 Jan 2013
Action Date: 10 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-10
Capital : 20,010 GBP
Documents
Annual return company with made up date
Date: 10 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date
Date: 09 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 31/07/2008
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 07 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: 20 billing road northampton northamptonshire NN1 5AW
Documents
Legacy
Date: 11 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
25 CASTLEMERE STREET,ROCHDALE,OL11 3SW
Number: | 10901512 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HOYLAND ROAD,BARNSLEY,S74 0PB
Number: | 08157908 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THAMES HAVEN ROAD,STANFORD-LE-HOPE,SS17 7QJ
Number: | 09476444 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROEBURN WAY,SPALDING,PE11 3ZW
Number: | 11881158 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 OLD SHOREHAM ROAD,BRIGHTON,BN1 5DQ
Number: | 11480453 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREY HOUND INN (WILTON) LIMITED
8 NEWBURY STREET,ANDOVER,SP10 1DW
Number: | 07779147 |
Status: | ACTIVE |
Category: | Private Limited Company |