JP EMBEDDED SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08228014 |
Category | Private Limited Company |
Incorporated | 25 Sep 2012 |
Age | 11 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 1 month, 5 days |
SUMMARY
JP EMBEDDED SOLUTIONS LIMITED is an dissolved private limited company with number 08228014. It was incorporated 11 years, 8 months, 17 days ago, on 25 September 2012 and it was dissolved 5 years, 1 month, 5 days ago, on 07 May 2019. The company address is 49 Station Road, Polegate, BN26 6EA, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr Julian Douglas St Michael Porter
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Douglas St Michael Porter
Change date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
New address: 49 Station Road Polegate East Sussex BN26 6EA
Old address: 9 Oxford Passage Cheltenham Gloucestershire GL50 4DL England
Change date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-11
Psc name: Mr Julian Douglas St Michael Porter
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-11
Officer name: Mr Julian Douglas St Michael Porter
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Old address: 215 Chelsea Cloisters Sloane Avenue London SW3 3DS England
New address: 9 Oxford Passage Cheltenham Gloucestershire GL50 4DL
Change date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Old address: 59 Westmoreland Terrace London Greater London SW1V 4AH
Change date: 2016-11-14
New address: 215 Chelsea Cloisters Sloane Avenue London SW3 3DS
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Address
Type: AD01
Old address: Box 94 95 Wilton Road Victoria London SW1V 1BZ
New address: 59 Westmoreland Terrace London Greater London SW1V 4AH
Change date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-21
Officer name: Mr Julian Douglas St Michael Porter
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-18
Old address: Box 94 95 Wilton Road Victoria London SW1B 1BZ England
New address: Box 94 95 Wilton Road Victoria London SW1V 1BZ
Documents
Change account reference date company current extended
Date: 25 Jul 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 03 Jun 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2014-03-24
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-26
Officer name: Mr Julian Douglas St Michael Porter
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Douglas St Michael Porter
Change date: 2014-02-26
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-17
Old address: 9 Cranham Road Cheltenham GL52 6BQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Some Companies
139 BANBRIDGE ROAD,DROMORE,BT25 1NF
Number: | NI054309 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOULES BUILDING, THE POINT,MARKET HARBOROUGH,LE16 7QU
Number: | 02934327 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 DUNDALK ROAD,NEWRY,BT35 9HW
Number: | NI044606 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLACKWOOD ROAD,SUTTON COLDFIELD,B74 3PH
Number: | 08892830 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HILLSIDE CLOSE,CREWE,CW2 5FZ
Number: | 08551377 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER GRAHAM PROPERTIES LIMITED
THE WHEELHOUSE,WEST LOTHIAN,EH49 7NA
Number: | SC042018 |
Status: | ACTIVE |
Category: | Private Limited Company |