JP DRUM PRODUCTS LIMITED

Squirrel Lodge Squirrel Lodge, Liversedge, WF15 7DP, England
StatusACTIVE
Company No.09325056
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

JP DRUM PRODUCTS LIMITED is an active private limited company with number 09325056. It was incorporated 9 years, 6 months, 7 days ago, on 24 November 2014. The company address is Squirrel Lodge Squirrel Lodge, Liversedge, WF15 7DP, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Davidson Keough

Cessation date: 2023-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-20

Psc name: Alastair James Hay Murray

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-22

Psc name: Mr Sean William Michael Heaton

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Davidson Keough

Notification date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-28

Psc name: Alastair James Hay Murray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: Unit 7, Silverthorn Station Road (Federated Site) North Kilworth Leicestershire LE17 6HY England

Change date: 2022-02-14

New address: Squirrel Lodge Liversedge Hall Lane Liversedge WF15 7DP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-02

Officer name: Mr Keith Davidson Keough

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: James Potts

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Potts

Cessation date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-21

New address: Unit 7, Silverthorn Station Road (Federated Site) North Kilworth Leicestershire LE17 6HY

Old address: Silverthorn Station Road North Kilworth LE17 6HY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

New address: Silverthorn Station Road North Kilworth LE17 6HY

Change date: 2021-01-21

Old address: Unit 7 King Street Buildings King Street Enderby Leicester LE19 4NT England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair James Murray

Change date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Keith Davidson Keough

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Alastair James Murray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Address

Type: AD01

Old address: Unit B12 78 Friday Street Leicester LE1 3BW United Kingdom

New address: Unit 7 King Street Buildings King Street Enderby Leicester LE19 4NT

Change date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Old address: 78 Friday Street Leicester LE1 3BW United Kingdom

Change date: 2018-06-14

New address: Unit B12 78 Friday Street Leicester LE1 3BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: 78 Friday Street Leicester LE1 3BW

Change date: 2018-06-13

Old address: C/O Toad Hall 5 Frog Island Leicester LE3 5AG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean William Michael Heaton

Appointment date: 2015-07-22

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACME & I (UK) LTD

VICTORIA MILLS # 17,LONDON,E1 1NH

Number:10338546
Status:ACTIVE
Category:Private Limited Company

AYM STUDIO LTD

THE OLD BREWERY UNIT 1,LEWES,BN7 2FQ

Number:11147553
Status:ACTIVE
Category:Private Limited Company

EARLSBURY GARDENS RESIDENTS LIMITED

4 EARLSBURY GARDENS,EDGWARE,HA8 8BF

Number:06672206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M N 786 LIMITED

NAZIR SUPERMARKET,HUDDERSFIELD,HD4 5AQ

Number:11208013
Status:ACTIVE
Category:Private Limited Company

NABEEL RIAZ CONSULTANCY LTD

39 HOLLINS ROAD,OLDHAM,OL8 3HA

Number:11001019
Status:ACTIVE
Category:Private Limited Company

SUNREAGH LIMITED

13 TEEBANE ROAD,COOKSTOWN,BT80 9PJ

Number:NI615874
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