J P & J LETTINGS LIMITED
Status | ACTIVE |
Company No. | 11248975 |
Category | Private Limited Company |
Incorporated | 11 Mar 2018 |
Age | 6 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
J P & J LETTINGS LIMITED is an active private limited company with number 11248975. It was incorporated 6 years, 2 months, 27 days ago, on 11 March 2018. The company address is 1st Floor Waterfront One 1st Floor Waterfront One, Brierley Hill, DY5 1LX, United Kingdom.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
New address: 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX
Change date: 2023-11-16
Old address: 11 Centre Court Vine Lane Halesowen B63 3EB England
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Change person director company with change date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-25
Officer name: Mr Peter Adrian Johnson
Documents
Change person director company with change date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Anne Johnson
Change date: 2022-08-25
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: 64 Gospel End Road Dudley West Midlands DY3 3YT United Kingdom
New address: 11 Centre Court Vine Lane Halesowen B63 3EB
Change date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Confirmation statement with updates
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 11 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Anne Johnson
Notification date: 2018-03-11
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 11 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-11
Psc name: Peter Johnson
Documents
Withdrawal of a person with significant control statement
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-27
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 13 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-13
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 11 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-11
Officer name: Mrs Jacqueline Anne Johnson
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 11 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Adrian Johnson
Appointment date: 2018-03-11
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 11 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2018-03-11
Documents
Some Companies
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 10196817 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09461330 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 KENTMERE ROAD,LONDON,SE18 1DJ
Number: | 10654621 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MALDON WALK,WOODFORD GREEN,IG8 7HA
Number: | 09842353 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAVENDISH WAY,BASILDON,SS15 4ET
Number: | 09706053 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TOYNBEE ROAD,EASTLEIGH,SO50 9DH
Number: | 08639487 |
Status: | ACTIVE |
Category: | Private Limited Company |