J P SPORTS LIMITED
Status | ACTIVE |
Company No. | 07831960 |
Category | Private Limited Company |
Incorporated | 02 Nov 2011 |
Age | 12 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
J P SPORTS LIMITED is an active private limited company with number 07831960. It was incorporated 12 years, 7 months, 2 days ago, on 02 November 2011. The company address is 26a Mill Road, Burnham-on-crouch, CM0 8PZ, Essex.
Company Fillings
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-16
Officer name: Gemma Steeples
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2020
Action Date: 17 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-17
Charge number: 078319600004
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078319600003
Charge creation date: 2020-07-28
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jodi Paul Sims
Change date: 2020-06-22
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Ms Gemma Steeples
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: May Sims
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 18 Dec 2017
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-31
Charge number: 078319600002
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2016
Action Date: 14 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-14
Charge number: 078319600001
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-21
Old address: 1st Floor County House Robert Way Wickford Essex SS11 8BN
New address: 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jodi Paul Sims
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs May Sims
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jodi Sims
Documents
Some Companies
UNIT 3, 126 LEOPOLD STREET,BIRMINGHAM,B12 0UL
Number: | 08571578 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVENT HOUSE,VICTORIA,PL26 8LG
Number: | 11467285 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09204383 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVING IMAGE PHOTOGRAPHY LIMITED
29 FERNDALE CLOSE,DRONFIELD,S18 3BR
Number: | 02532765 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000614 |
Status: | ACTIVE |
Category: | Other company type |
3 ROWDEN ROAD,EPSOM,KT19 9PN
Number: | 11609364 |
Status: | ACTIVE |
Category: | Private Limited Company |