JPTK LTD

C/O Precision Accountancy Llp Suite 48/49 Bradbourne House C/O Precision Accountancy Llp Suite 48/49 Bradbourne House, East Malling, ME19 6DZ, Kent, England
StatusACTIVE
Company No.08376163
CategoryPrivate Limited Company
Incorporated25 Jan 2013
Age11 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

JPTK LTD is an active private limited company with number 08376163. It was incorporated 11 years, 3 months, 29 days ago, on 25 January 2013. The company address is C/O Precision Accountancy Llp Suite 48/49 Bradbourne House C/O Precision Accountancy Llp Suite 48/49 Bradbourne House, East Malling, ME19 6DZ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2023

Action Date: 23 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-23

New address: C/O Precision Accountancy Llp Suite 48/49 Bradbourne House New Road East Malling Kent ME19 6DZ

Old address: Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 30 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janice Patricia Cooper

Change date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-30

Officer name: William Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH

Old address: 15 Commercial Road Paddock Wood Kent TN12 6EN

Change date: 2022-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Cooper

Appointment date: 2022-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2022

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janice Patricia Cooper

Change date: 2021-05-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2022

Action Date: 04 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Cooper

Change date: 2021-12-04

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-04

Capital : 3 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: William Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-11

Psc name: Mrs Janice Patricia Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Cooper

Notification date: 2021-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2021

Action Date: 11 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-11

Officer name: Mr William Cooper

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2021

Action Date: 11 Apr 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2021

Action Date: 11 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-11

Officer name: Mr William Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital cancellation shares

Date: 10 Aug 2020

Action Date: 25 Jul 2020

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2020-07-25

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-29

Officer name: Mrs Janice Patricia Cooper

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cooper

Termination date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Cooper

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH06

Date: 2017-01-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2014

Action Date: 22 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-22

Officer name: Mrs Janice Patricia Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: Clover Leys Heathfield Road Burwash Common Etchingham East Sussex TN19 7NB England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2013

Action Date: 15 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-15

Old address: Risden Barn Conghurst Lane Hawkhurst TN18 5DZ England

Documents

View document PDF

Incorporation company

Date: 25 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DIRHAM ENTERPRISES LTD

22 ROSEDALE GARDENS,DAGENHAM,RM9 4EA

Number:09455224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLYPARTRIDGE LTD

10 WOBURN ROAD,LEIGHTON BUZZARD,LU7 0AW

Number:07740065
Status:ACTIVE
Category:Private Limited Company

JUA MEDICAL SERVICES LTD

TELLCOM BUSINESS CENTRE, 20 CLIFTON ROAD,BLACKPOOL,FY4 4QA

Number:07800965
Status:ACTIVE
Category:Private Limited Company

JWA REGISTRARS LIMITED

31 PERCY STREET,LONDON,W1T 2DD

Number:06613718
Status:ACTIVE
Category:Private Limited Company

L P MOSES LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11535990
Status:ACTIVE
Category:Private Limited Company

SEVERANCE PRODUCTIONS LTD

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:08550217
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