About

Registered Number: 05828406
Date of Incorporation: 25/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: COOPER & CO., 9 Palmers Avenue, Grays, Essex, RM17 5TX

 

J.P. Scarlet & Associates Ltd was registered on 25 May 2006 with its registered office in Grays, Essex, it's status is listed as "Active". Stoppani, Ian Antony Jose, Osmond, William John Gregory are the current directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOPPANI, Ian Antony Jose 31 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
OSMOND, William John Gregory 31 July 2006 12 February 2008 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 06 June 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 07 August 2012
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 17 June 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 30 June 2008
225 - Change of Accounting Reference Date 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
AA - Annual Accounts 27 March 2008
CERTNM - Change of name certificate 18 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
363a - Annual Return 20 June 2007
MEM/ARTS - N/A 19 September 2006
CERTNM - Change of name certificate 07 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.