Advanced company searchLink opens in new window

JPCA LIMITED

Company number 03350996

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
02 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
23 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
12 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
24 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
04 Feb 2022 AD01 Registered office address changed from 179-183 Higher Hillgate Stockport Cheshire SK1 3JG England to 51 Richards Way Salisbury SP2 8NT on 4 February 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
26 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
04 Feb 2019 TM02 Termination of appointment of Graham Alan James Gardner as a secretary on 22 January 2019
04 Feb 2019 AP03 Appointment of Earthstreet Limited as a secretary on 22 January 2019
24 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jul 2017 AD01 Registered office address changed from 24 Pine House London SE16 7DE England to 179-183 Higher Hillgate Stockport Cheshire SK1 3JG on 28 July 2017
20 Jul 2017 AD01 Registered office address changed from Ground Floor 51Tweedy Road Bromley BR1 3NH England to 24 Pine House London SE16 7DE on 20 July 2017
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
28 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Carol Elizabeth Gardner as a director on 30 June 2016
28 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 Apr 2016 CH01 Director's details changed for Mrs Carol Elizabeth Gardner on 15 April 2016
14 Apr 2016 AD01 Registered office address changed from 15a City Business Centre Lower Road London SE16 2XB England to Ground Floor 51Tweedy Road Bromley BR1 3NH on 14 April 2016