JP DRUM PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 09325056 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 6 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
VICTORIA MILLS # 17,LONDON,E1 1NH
Number: | 10338546 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
NAZIR SUPERMARKET,HUDDERSFIELD,HD4 5AQ
Number: | 11208013 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HOLLINS ROAD,OLDHAM,OL8 3HA
Number: | 11001019 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TEEBANE ROAD,COOKSTOWN,BT80 9PJ
Number: | NI615874 |
Status: | ACTIVE |
Category: | Private Limited Company |