JBLP LIMITED

The House The House, Norwich, NR1 3PR, England
StatusACTIVE
Company No.07936183
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

JBLP LIMITED is an active private limited company with number 07936183. It was incorporated 12 years, 4 months, 14 days ago, on 03 February 2012. The company address is The House The House, Norwich, NR1 3PR, England.



Company Fillings

Cessation of a person with significant control

Date: 09 May 2024

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thanawat Janboonlap

Cessation date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2024

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Panchalikar Hwangphakdeekun

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2024

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kanpapanpon Tarnathitisookawat

Notification date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wipa Sittisomsap

Notification date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2023

Action Date: 19 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-19

Old address: , 2 "the House", Queens Road, Norwich, Norfolk, NR1 3PR

New address: The House 2 Queens Road Norwich NR1 3PR

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-20

Psc name: Thanawat Janboonlap

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Panchalikar Hwangphakdeekun

Change date: 2020-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thanawat Janboonlap

Appointment date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Legacy

Date: 20 Feb 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Capital

Type: SH19

Date: 2018-02-20

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 20 Feb 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/02/18

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thanawat Janboonlap

Termination date: 2017-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2017

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-20

Psc name: Thanawat Janbbonlap

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2017

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-20

Psc name: Miss Panchalikar Hwangphakdeekun

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thanawat Janboonlap

Change date: 2012-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: , 2 "the House", Queens Road, Norwich, Norfolk, NR1 3PR, England

Change date: 2013-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: , Alban House 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

Change date: 2013-04-09

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mr Thanawat Janboonlap

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Miss Panchalikar Hwangphakdeekun

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLISON JONES PHYSIOTHERAPY LIMITED

ASHBY'S 4A BRECON COURT,CWMBRAN,NP44 3AB

Number:07510595
Status:ACTIVE
Category:Private Limited Company

DRAGON PEARL (DP) LTD

1ST FLOOR 6 ST JOHN'S COURT,SWANSEA,SA6 8QQ

Number:11678950
Status:ACTIVE
Category:Private Limited Company

INFINITEA (BD7) LTD

263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:11795843
Status:ACTIVE
Category:Private Limited Company

LANDMORE LIMITED

76 STRABANE ROAD,CO TYRONE,BT78 4JZ

Number:NI041978
Status:ACTIVE
Category:Private Limited Company

RUM MEDIA GROUP LTD

18 INGRESS PARK AVENUE,GREENHITHE,DA9 9XJ

Number:10337654
Status:ACTIVE
Category:Private Limited Company

THE WELLNESS CODE LTD

23 RUSHTON ROAD,CHEADLE,SK8 6NS

Number:11741009
Status:ACTIVE
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