JP DEVELOPMENTS (MARFORD) LIMITED
Status | ACTIVE |
Company No. | 09249877 |
Category | Private Limited Company |
Incorporated | 06 Oct 2014 |
Age | 9 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JP DEVELOPMENTS (MARFORD) LIMITED is an active private limited company with number 09249877. It was incorporated 9 years, 7 months, 15 days ago, on 06 October 2014. The company address is The Yew Tree Inn, High Street The Yew Tree Inn, High Street, Wrexham, LL12 8RF, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Kevin Williams
Change date: 2021-05-18
Documents
Change to a person with significant control
Date: 18 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-18
Psc name: Mr Paul Kevin Williams
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Change to a person with significant control
Date: 18 May 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Kevin Williams
Change date: 2021-05-17
Documents
Cessation of a person with significant control
Date: 18 May 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Elizabeth Hussey
Cessation date: 2021-05-17
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-17
Officer name: Janet Elizabeth Hussey
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Paul Kevin Williams
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Kevin Williams
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Ms Janet Elizabeth Hussey
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
Psc name: Ms Janet Elizabeth Hussey
Change date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Old address: 4a Chester Road Gresford Wrexham LL12 8TN
Change date: 2017-06-26
New address: The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 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: 07 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Mr Paul Kevin Williams
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Ms Janet Elizabeth Hussey
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Termination date: 2014-10-06
Documents
Some Companies
28 QUEENSLAND AVENUE,SOUTH SHIELDS,NE34 9DY
Number: | 11341262 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WINDSOR ROAD,LONDON,E7 0QS
Number: | 10909577 |
Status: | ACTIVE |
Category: | Private Limited Company |
POND COTTAGE,YORK,YO23 3PA
Number: | OC366442 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
EVANGELICAL MINISTRY INTERNATIONAL
15 BROCK CLOSE,CAMBERLEY,GU16 6GA
Number: | 09454355 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE HIVE,CROWBOROUGH,TN6 2DR
Number: | 07789913 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11184404 |
Status: | ACTIVE |
Category: | Private Limited Company |