About

Registered Number: 01933786
Date of Incorporation: 26/07/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 16a Chalwyn Industrial Estate, Parkstone, Poole, Dorset, BH12 4PE

 

Jp Displays Ltd was setup in 1985. There are 3 directors listed for Jp Displays Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADEN, Richard James 04 December 2006 - 1
PEARSON, Jack Kenneth David N/A 16 December 2015 1
POPE, Adele Margaret N/A 10 April 2006 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 27 July 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
SH06 - Notice of cancellation of shares 30 January 2017
SH03 - Return of purchase of own shares 13 December 2016
RESOLUTIONS - N/A 16 November 2016
SH01 - Return of Allotment of shares 15 November 2016
AA - Annual Accounts 15 August 2016
CS01 - N/A 08 August 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 30 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 December 2011
RESOLUTIONS - N/A 28 October 2011
SH08 - Notice of name or other designation of class of shares 28 October 2011
RP04 - N/A 18 October 2011
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 04 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 15 December 2008
RESOLUTIONS - N/A 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
123 - Notice of increase in nominal capital 28 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 12 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 29 November 2002
CERTNM - Change of name certificate 05 August 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 18 December 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 24 December 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 17 December 1997
363s - Annual Return 17 December 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 09 December 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 21 December 1994
395 - Particulars of a mortgage or charge 08 October 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 10 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
363 - Annual Return 16 May 1989
PUC 2 - N/A 23 June 1988
288 - N/A 17 May 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
363 - Annual Return 13 May 1988
395 - Particulars of a mortgage or charge 24 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1986

Mortgages & Charges

Description Date Status Charge by
Charge 05 October 1994 Outstanding

N/A

Fixed and floating charge 17 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.