Advanced company searchLink opens in new window

JPA WORLDWIDE LIMITED

Company number 07286175

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2021 CS01 Confirmation statement made on 16 June 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Mar 2019 PSC02 Notification of Kingfisher Investment Group Limited as a person with significant control on 6 April 2016
31 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
11 May 2018 SH02 Sub-division of shares on 24 April 2018
25 Apr 2018 TM01 Termination of appointment of Clive Richard Clarke as a director on 25 April 2018
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Feb 2018 AD01 Registered office address changed from 14 Craig’S Court 25 Whitehall London SW1A 2BS England to Kemp House 152-160 City Road London EC1V 2NX on 23 February 2018
27 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
22 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
22 Aug 2017 AD01 Registered office address changed from 14 Whitehall London SW1A 2BS England to 14 Craig’S Court 25 Whitehall London SW1A 2BS on 22 August 2017
11 Apr 2017 AD01 Registered office address changed from 2nd Floor 17 Waterloo Place London SW1Y 4AR to 14 Whitehall London SW1A 2BS on 11 April 2017
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
06 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1