J J P HOLDINGS LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-30 View Report
Confirmation statement. Statement with updates. 2023-08-18 View Report
Confirmation statement. Statement with updates. 2023-01-18 View Report
Accounts. Change account reference date company current extended. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2022-01-19 View Report
Persons with significant control. Psc name: Mr John Joseph Dixon-Barker. Change date: 2021-12-01. 2021-12-14 View Report
Accounts. Accounts type micro entity. 2021-05-31 View Report
Confirmation statement. Statement with updates. 2020-12-16 View Report
Accounts. Accounts type micro entity. 2020-02-27 View Report
Confirmation statement. Statement with updates. 2019-12-17 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-12-18 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Officers. Termination date: 2015-01-05. Officer name: John Joseph Dixon Barker. 2015-01-08 View Report
Officers. Officer name: Joann Errington. Termination date: 2015-01-05. 2015-01-08 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts amended with made up date. 2014-04-24 View Report
Accounts. Accounts type total exemption full. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Officers. Officer name: John Joseph Dixon Barker. Change date: 2012-09-01. 2012-09-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-09-12 View Report
Gazette. Gazette filings brought up to date. 2012-09-08 View Report
Officers. Officer name: Ernest Dixon Barker. 2012-08-29 View Report
Officers. Officer name: Miss Joann Errington. 2012-08-29 View Report
Officers. Officer name: Miss Joann Errington. 2012-08-29 View Report
Gazette. Gazette notice compulsary. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Accounts. Accounts type total exemption small. 2011-07-07 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Accounts. Accounts type total exemption small. 2010-02-18 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Accounts. Accounts type total exemption small. 2009-03-16 View Report
Annual return. Legacy. 2008-11-13 View Report
Annual return. Legacy. 2008-04-22 View Report
Accounts. Accounts type total exemption small. 2008-02-28 View Report
Capital. Description: Ad 24/07/07--------- £ si 99@1=99 £ ic 1/100. 2007-08-07 View Report
Accounts. Accounts type total exemption small. 2007-04-11 View Report
Annual return. Legacy. 2006-12-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-06-14 View Report
Officers. Description: Director resigned. 2005-11-17 View Report