JPLR LTD

Twin Oaks, Brawlings Lane Brawlings Lane Twin Oaks, Brawlings Lane Brawlings Lane, Gerrards Cross, SL9 0RE, Buckinghamshire, England
StatusDISSOLVED
Company No.09933459
CategoryPrivate Limited Company
Incorporated31 Dec 2015
Age8 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 30 days

SUMMARY

JPLR LTD is an dissolved private limited company with number 09933459. It was incorporated 8 years, 4 months, 23 days ago, on 31 December 2015 and it was dissolved 1 year, 11 months, 30 days ago, on 24 May 2022. The company address is Twin Oaks, Brawlings Lane Brawlings Lane Twin Oaks, Brawlings Lane Brawlings Lane, Gerrards Cross, SL9 0RE, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

New address: Twin Oaks, Brawlings Lane Brawlings Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0RE

Old address: 49 Jubilee Court 20 Victoria Parade London SE10 9FJ England

Change date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-15

Officer name: Mr Jacobus Petrus Le Roux

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jacobus Petrus Le Roux

Change date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jacobus Petrus Le Roux

Change date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-04

Officer name: Mr Jacobus Petrus Le Roux

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: 49 Jubilee Coourt 20 Victoria Parade London SE10 9FJ England

New address: 49 Jubilee Court 20 Victoria Parade London SE10 9FJ

Change date: 2016-01-04

Documents

View document PDF

Incorporation company

Date: 31 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBIE PLANT HIRE LIMITED

26 BEWSBURY CRESCENT,DOVER,CT16 3EU

Number:11499483
Status:ACTIVE
Category:Private Limited Company

CHAHALS CONSTRUCTION LTD

13 BERRIDGE LANE,LEICESTER,LE4 7QB

Number:11289119
Status:ACTIVE
Category:Private Limited Company

PM02 LIMITED

C/O PENNINGTONS MANCHES LLP CLARENDON HOUSE,CAMBRIDGE,CB2 8FH

Number:11751059
Status:ACTIVE
Category:Private Limited Company

RIVERSDALE PROPERTIES (DEVON) LIMITED

THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU

Number:10969378
Status:ACTIVE
Category:Private Limited Company

STONE FILMS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:06135856
Status:ACTIVE
Category:Private Limited Company

THE FIELDS CONSULTANCY LIMITED

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC509972
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