About

Registered Number: 05729991
Date of Incorporation: 06/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 7-9 Macon Court Herald Drive, Crewe, CW1 6EA,

 

Jp Solutions International Ltd was registered on 06 March 2006 with its registered office in Crewe, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
PSC05 - N/A 05 March 2018
CH01 - Change of particulars for director 31 July 2017
AD01 - Change of registered office address 27 July 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH04 - Change of particulars for corporate secretary 08 March 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 November 2007
CERTNM - Change of name certificate 19 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2007
363a - Annual Return 12 March 2007
225 - Change of Accounting Reference Date 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.