About

Registered Number: 04943743
Date of Incorporation: 27/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 28 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

 

Based in Hampshire, Jpl4 Ltd was setup in 2003, it's status is listed as "Active". We don't know the number of employees at the company. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Kay 01 December 2003 31 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 26 March 2018
DISS40 - Notice of striking-off action discontinued 17 January 2018
CS01 - N/A 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 28 March 2017
AA01 - Change of accounting reference date 28 December 2016
CS01 - N/A 14 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 03 November 2008
MEM/ARTS - N/A 12 May 2008
CERTNM - Change of name certificate 02 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 13 November 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 02 February 2005
225 - Change of Accounting Reference Date 08 December 2004
395 - Particulars of a mortgage or charge 31 March 2004
287 - Change in situation or address of Registered Office 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
CERTNM - Change of name certificate 11 December 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.