JP WEB SOLUTIONS LIMITED

Unit 41, Shelton Enterprise Centre Unit 41, Shelton Enterprise Centre, Stoke-On-Trent, ST1 4PZ, England
StatusACTIVE
Company No.07771972
CategoryPrivate Limited Company
Incorporated13 Sep 2011
Age12 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

JP WEB SOLUTIONS LIMITED is an active private limited company with number 07771972. It was incorporated 12 years, 9 months, 6 days ago, on 13 September 2011. The company address is Unit 41, Shelton Enterprise Centre Unit 41, Shelton Enterprise Centre, Stoke-on-trent, ST1 4PZ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mr Javana Dawatage Kushan Pothupitiya

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Javana Dawatage Kushan Pothupitiya

Change date: 2020-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-15

Officer name: Mr Javana Dawatage Kushan Pothupitiya

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-15

Psc name: Mr Javana Dawatage Kushan Pothupitiya

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Javana Dawatage Kushan Pothupitiya

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

New address: Unit 41, Shelton Enterprise Centre Bedford Street Stoke-on-Trent ST1 4PZ

Old address: Studio 15 Roslyn Works Uttoxeter Road Stoke-on-Trent ST3 1PQ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-26

Officer name: Mr Javana Dawatage Kushan Pothupitiya

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shalini Rupasinghe

Termination date: 2016-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-27

Officer name: Sajith Pothupitiya

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

Old address: 17 Greenwood Avenue Stoke-on-Trent Staffordshire ST4 6NF

New address: Studio 15 Roslyn Works Uttoxeter Road Stoke-on-Trent ST3 1PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Shalini Rupasinghe

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: Flat 95 Riverbank Tower Bridgewater Street Salford Lancashire M3 7JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sajith Pothupitiya

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-29

Old address: 278 Orme Road Newcastle Staffordshire ST5 2PB England

Documents

View document PDF

Incorporation company

Date: 13 Sep 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALL TASTE NO WASTE LTD

96 CAZENOVE ROAD FLAT 1,LONDON,N16 6AB

Number:11053014
Status:ACTIVE
Category:Private Limited Company

INMEDIA TRADE LTD

FOREST HOUSE BUSINESS CENTRE,LONDON,E11 1HT

Number:11318051
Status:ACTIVE
Category:Private Limited Company

KILIMANJARO SERVICE LTD.

505 GREAT WESTERN ROAD,,G12 8HN

Number:SC319564
Status:ACTIVE
Category:Private Limited Company

RENBOW INTERNATIONAL LIMITED

FLAT 1 QUEENS GROVE STUDIOS,LONDON,NW8 6EP

Number:00877092
Status:ACTIVE
Category:Private Limited Company

ROBCO TRADING LIMITED

49 WELBECK STREET,LONDON,W1G 9XN

Number:06226663
Status:ACTIVE
Category:Private Limited Company

TAMMI LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05526004
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source