Advanced company searchLink opens in new window

JPJ DYNAMICS LTD

Company number 09704807

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
02 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
02 Oct 2023 PSC04 Change of details for Mr Prajesh Shrestha as a person with significant control on 2 October 2023
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
04 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
05 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
18 Sep 2019 AA Micro company accounts made up to 31 July 2019
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 July 2018
10 Dec 2018 CH01 Director's details changed for Mr Prajesh Shrestha on 1 December 2018
07 Dec 2018 CH03 Secretary's details changed for Mr Prajesh Shrestha on 1 December 2018
06 Dec 2018 AD01 Registered office address changed from 10 Ferry Road Iwade Sittingbourne ME9 8RR England to Sears Business Centre 3-9 Station Street Sittingbourne ME10 3DU on 6 December 2018
15 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
16 Jan 2018 AD01 Registered office address changed from 41 Nuthatch Gardens London SE28 0DJ England to 10 Ferry Road Iwade Sittingbourne ME9 8RR on 16 January 2018
15 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
06 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 July 2016
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Apr 2016 AD01 Registered office address changed from 85 Oakridge Road Basingstoke Hampshire RG21 5SF United Kingdom to 41 Nuthatch Gardens London SE28 0DJ on 21 April 2016
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
08 Jan 2016 CH01 Director's details changed for Mr Prajesh Prajesh Shrestha on 8 January 2016