J P TECHS LIMITED
Status | ACTIVE |
Company No. | 06791513 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
J P TECHS LIMITED is an active private limited company with number 06791513. It was incorporated 15 years, 4 months, 16 days ago, on 14 January 2009. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Change person director company with change date
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ranjit Purewal
Change date: 2023-02-07
Documents
Change to a person with significant control
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ranjit Purewal
Change date: 2023-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
New address: 7 Bell Yard London WC2A 2JR
Old address: 2 Bude Road Walsall WS5 3EX England
Change date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ranjit Purewal
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: AD01
Old address: 10 Richmond Hill Oldbury Birmingham B68 9TJ
New address: 2 Bude Road Walsall WS5 3EX
Change date: 2015-06-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Ranjit Purewal
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin brewer
Documents
Some Companies
CRABTREE GROUP INVESTMENTS LTD
6 CORDWAINERS COURT,CHORLEY,PR7 7AT
Number: | 11330388 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW7 2BA
Number: | 04633669 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CONNAUGHT FOLD,HUDDERSFIELD,HD2 1RB
Number: | 10504508 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
195 ALNWICK ROAD,LONDON,E16 3EY
Number: | 10953319 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A WILTON BUSINESS CENTRE KINGSWAY,SALISBURY,SP2 0AH
Number: | 11013264 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOATHOUSE,LONDON,SE1 2NB
Number: | 03194835 |
Status: | ACTIVE |
Category: | Private Limited Company |