JPD.1 LIMITED

40 Market Place, Belper, DE56 1FZ, Derbyshire, United Kingdom
StatusACTIVE
Company No.08555692
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age11 years, 15 days
JurisdictionEngland Wales

SUMMARY

JPD.1 LIMITED is an active private limited company with number 08555692. It was incorporated 11 years, 15 days ago, on 04 June 2013. The company address is 40 Market Place, Belper, DE56 1FZ, Derbyshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Mr Jonathan Paul Davies

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Davies

Change date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-15

Old address: 33a High Street Belper Derbyshire DE56 1GF United Kingdom

New address: 40 Market Place Belper Derbyshire DE56 1FZ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Elizabeth Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-23

Psc name: Mr Jonathan Paul Davies

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Paul Davies

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Davies

Change date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: 37 Sunny Hill Milford Belper Derbyshire DE56 0QR

New address: 33a High Street Belper Derbyshire DE56 1GF

Change date: 2020-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORSTER WRIGHT LLP

80 NORTHCOTE ROAD,SIDCUP,DA14 6PW

Number:OC403896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

KUDOS HOUSEWARES LIMITED

1-3 BAKER HOUSE,TAUNTON,TA1 3PN

Number:09140794
Status:ACTIVE
Category:Private Limited Company

RMOND LP

88 WOOD STREET,LONDON,EC2V 7QQ

Number:LP014245
Status:ACTIVE
Category:Limited Partnership

SOLID OAK FLOORING LIMITED

147 STATION ROAD,LONDON,E4 6AG

Number:08937422
Status:ACTIVE
Category:Private Limited Company

SOVAN TRANSPORT LTD

50 GREYHOUND LANE,LONDON,SW16 5RP

Number:10841999
Status:ACTIVE
Category:Private Limited Company

STANDARD CAR HIRE LTD

FLAT 1/3,GLASGOW,G41 3PT

Number:SC601069
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