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.
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 |
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 |