About

Registered Number: 06594814
Date of Incorporation: 15/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Tenby Place 102 Selby Road, West Bridgford, Nottingham, NG2 7BA

 

J P R Telecoms Ltd was registered on 15 May 2008, it has a status of "Active". The companies directors are Ross, John, Ross, Christine, Amersham Services Limited, Pemex Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, John 02 June 2008 - 1
AMERSHAM SERVICES LIMITED 15 May 2008 02 June 2008 1
PEMEX SERVICES LIMITED 15 May 2008 02 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Christine 02 June 2008 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 February 2020
DISS40 - Notice of striking-off action discontinued 25 June 2019
CS01 - N/A 24 June 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 May 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
DISS40 - Notice of striking-off action discontinued 27 September 2014
AA - Annual Accounts 25 September 2014
DISS16(SOAS) - N/A 17 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 24 May 2012
AR01 - Annual Return 23 June 2011
AAMD - Amended Accounts 29 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AA - Annual Accounts 09 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
CH01 - Change of particulars for director 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
NEWINC - New incorporation documents 15 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.