Advanced company searchLink opens in new window

J&P CAPACITORS LTD

Company number 06123930

Filter by category

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)
13 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
13 Apr 2012 AA Accounts for a dormant company made up to 9 April 2012
11 Apr 2012 AA01 Previous accounting period extended from 29 February 2012 to 9 April 2012
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 22 February 2011
28 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Paul Clark on 22 February 2010
24 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
25 Sep 2009 363a Return made up to 22/02/09; full list of members
23 Sep 2009 288a Director appointed mr paul clark
23 Jun 2009 287 Registered office changed on 23/06/2009 from gf 2 southfield road westbury on trym bristol BS9 3BH
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2009 287 Registered office changed on 25/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
24 Feb 2009 288b Appointment terminated director peter valaitis
24 Feb 2009 288b Appointment terminated director duport director LIMITED
24 Feb 2009 288b Appointment terminated secretary duport secretary LIMITED
16 Sep 2008 288a Director appointed mr peter valaitis
13 Mar 2008 363a Return made up to 22/02/08; full list of members
12 Mar 2008 AA Accounts for a dormant company made up to 29 February 2008
22 Feb 2007 NEWINC Incorporation