JAS PAPA JOHNS LIMITED
Status | ACTIVE |
Company No. | 08288851 |
Category | Private Limited Company |
Incorporated | 12 Nov 2012 |
Age | 11 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
JAS PAPA JOHNS LIMITED is an active private limited company with number 08288851. It was incorporated 11 years, 6 months, 21 days ago, on 12 November 2012. The company address is 89 St. Johns Hill, Sevenoaks, TN13 3PE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 26 Apr 2024
Action Date: 24 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-24
Psc name: Mr Manga Miles
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-26
New address: 89 st. Johns Hill Sevenoaks TN13 3PE
Old address: 61 61 High Street CT9 1DX Margate Kent England
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manga Miles
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-24
Officer name: Mr Manga Miles
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
Old address: 89 st John's Hill 89 st. Johns Hill Sevenoaks TN13 3PE England
Change date: 2024-02-28
New address: 61 61 High Street CT9 1DX Margate Kent
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-13
Officer name: Jaswinder Singh Chatha
Documents
Cessation of a person with significant control
Date: 27 Feb 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jaswinder Singh Chatha
Cessation date: 2023-12-01
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manga Miles
Change date: 2024-02-26
Documents
Change person director company with change date
Date: 10 Dec 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manga Miles
Change date: 2023-07-10
Documents
Change account reference date company previous shortened
Date: 18 Oct 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-30
New date: 2022-10-29
Documents
Change account reference date company previous shortened
Date: 26 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-10-31
Documents
Change account reference date company previous extended
Date: 12 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-31
Made up date: 2022-10-23
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2023
Action Date: 02 Jul 2023
Category: Address
Type: AD01
Old address: 95 Penenden New Ash Green Longfield DA3 8LT England
New address: 89 st John's Hill 89 st. Johns Hill Sevenoaks TN13 3PE
Change date: 2023-07-02
Documents
Confirmation statement with updates
Date: 11 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2023
Action Date: 23 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-23
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2022
Action Date: 23 Oct 2022
Category: Address
Type: AD01
New address: 95 Penenden New Ash Green Longfield DA3 8LT
Old address: 89 st. Johns Hill Sevenoaks TN13 3PE England
Change date: 2022-10-23
Documents
Change account reference date company previous shortened
Date: 17 Oct 2022
Action Date: 23 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-23
Made up date: 2021-10-24
Documents
Notification of a person with significant control
Date: 12 Oct 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-28
Psc name: Manga Miles
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 28 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kulwant Kaur Chatha
Cessation date: 2022-07-28
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
New address: 89 st. Johns Hill Sevenoaks TN13 3PE
Change date: 2022-10-12
Old address: 113a Bellegrove Road Welling DA16 3PG
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-28
Officer name: Kulwant Kaur Chatha
Documents
Appoint person director company with name date
Date: 05 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-28
Officer name: Mr Manga Miles
Documents
Change account reference date company previous shortened
Date: 24 Jul 2022
Action Date: 24 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-24
Made up date: 2021-10-25
Documents
Confirmation statement with updates
Date: 02 May 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 20 Jul 2021
Action Date: 25 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-25
Made up date: 2020-10-26
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous shortened
Date: 22 Oct 2020
Action Date: 26 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-27
New date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 13 May 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 10 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 23 Oct 2019
Action Date: 27 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-28
New date: 2018-10-27
Documents
Change account reference date company previous shortened
Date: 25 Jul 2019
Action Date: 28 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-29
New date: 2018-10-28
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 25 Oct 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-29
Made up date: 2017-10-30
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Guminder Pal Singh
Documents
Change account reference date company previous shortened
Date: 28 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-30
Made up date: 2017-10-31
Documents
Change account reference date company previous extended
Date: 21 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-10-29
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-29
Documents
Change account reference date company previous shortened
Date: 23 Jul 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-29
Made up date: 2016-10-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-30
Documents
Change account reference date company previous shortened
Date: 25 Jul 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-30
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 14 Feb 2015
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guminder Pal Singh
Appointment date: 2014-11-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Change account reference date company current shortened
Date: 05 Aug 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-11-30
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
3 MURSTON ROAD RTM COMPANY LTD
17 GREENWAYS,SITTINGBOURNE,ME10 4UE
Number: | 08068785 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CAPITAL MANAGEMENT GERMANY LIMITED
8 KINGS ROAD ARCADE CHAMBERS,BRISTOL,BS8 4AB
Number: | 05500866 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ACRE,MEOPHAM,DA13 0AE
Number: | 05856066 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY PLUS NETWORK (UK) LIMITED
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 11179886 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEACON AVENUE,PRESTON,PR2 3QY
Number: | 05250915 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 KESTON ROAD,THORNTON HEATH,CR7 6BL
Number: | 07663811 |
Status: | ACTIVE |
Category: | Private Limited Company |