About

Registered Number: 04496655
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Beck Farm Studios, St Leonard's, Road, East End, Lymington, Hampshire, SO41 5SR

 

Based in Lymington, Hampshire, Jpa Support Ltd was established in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARDEY, John 26 July 2002 - 1
STROM, Magnus 01 August 2007 14 May 2010 1
Secretary Name Appointed Resigned Total Appointments
PARDEY, Julie 26 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 05 August 2019
MR01 - N/A 30 April 2019
MR01 - N/A 22 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 06 August 2018
MR04 - N/A 06 August 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 29 July 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 09 December 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 28 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

A registered charge 15 January 2019 Outstanding

N/A

Debenture 17 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.