JAS PAPA JOHNS LIMITED

89 St. Johns Hill, Sevenoaks, TN13 3PE, England
StatusACTIVE
Company No.08288851
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 6 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

I.E. INFORMAL EDUCATION LTD

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

MACHIN PROPERTIES LIMITED

5 BEACON AVENUE,PRESTON,PR2 3QY

Number:05250915
Status:ACTIVE
Category:Private Limited Company

NVS SOFTWARE SOLUTIONS LTD

83 KESTON ROAD,THORNTON HEATH,CR7 6BL

Number:07663811
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