-
JPP CONSULTING LIMITED - Grand Union Works Whilton Locks, Whilton, Daventry, Northamptonshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05335996
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Grand Union Works Whilton Locks
- Whilton
- Daventry
- Northamptonshire
- NN11 2NH
- United Kingdom Grand Union Works Whilton Locks, Whilton, Daventry, Northamptonshire, NN11 2NH, United Kingdom UK
Management
- Geschäftsführung
- ARNSBY, Benjamin Scott
- BROWN, Philip Anthony
- HEATH, Toby Oliver
- MCGRANE, Ian Michael
- TURBUTT, Mark
- EVANS, Clive Barry
- Prokuristen
- BROWN, Philip Anthony
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.01.2005
- Alter der Firma 2005-01-18 19 Jahre
- SIC/NACE
- 71122
Eigentumsverhältnisse
- Beneficial Owners
- Jpp (Holdings) Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-07-31
- Letzte Einreichung: 2022-10-31
- Jahresmeldung
- Fälligkeit: 2024-02-01
- Letzte Einreichung: 2023-01-18
-
JPP CONSULTING LIMITED Firmenbeschreibung
- JPP CONSULTING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05335996. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.01.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71122" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt.Die Firma kann schriftlich über Grand Union Works Whilton Locks erreicht werden.
Jetzt sichern JPP CONSULTING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Jpp Consulting Limited - Grand Union Works Whilton Locks, Whilton, Daventry, Northamptonshire, Grossbritannien
- 2005-01-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JPP CONSULTING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-07-25) - MR04
-
confirmation-statement-with-no-updates (2023-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-19) - AD01
-
appoint-person-director-company-with-name-date (2023-11-06) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
-
appoint-person-director-company-with-name-date (2022-03-18) - AP01
-
confirmation-statement-with-no-updates (2022-01-18) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-08) - AP01
-
appoint-person-director-company-with-name-date (2021-12-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-07-14) - AA
-
confirmation-statement-with-no-updates (2021-01-19) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-14) - AA
-
confirmation-statement-with-no-updates (2020-01-20) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-26) - AA
-
confirmation-statement-with-no-updates (2019-01-18) - CS01
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-23) - PSC09
-
notification-of-a-person-with-significant-control (2018-01-23) - PSC02
-
confirmation-statement-with-updates (2018-01-25) - CS01
-
change-account-reference-date-company-previous-shortened (2018-04-20) - AA01
-
change-person-director-company-with-change-date (2018-05-09) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-07-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-08) - AD01
keyboard_arrow_right 2017
-
capital-return-purchase-own-shares (2017-09-27) - SH03
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
change-person-director-company-with-change-date (2017-01-27) - CH01
-
appoint-person-secretary-company-with-name-date (2017-01-27) - AP03
-
resolution (2017-07-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-07-14) - AA
-
resolution (2017-11-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-11-21) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-11) - MR01
-
memorandum-articles (2017-11-27) - MA
-
termination-secretary-company-with-name-termination-date (2017-11-21) - TM02
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-05-09) - AA
-
change-person-director-company-with-change-date (2016-03-07) - CH01
-
change-person-director-company-with-change-date (2016-03-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-13) - AA
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
-
termination-director-company-with-name-termination-date (2015-02-13) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-25) - AA
-
change-person-director-company-with-change-date (2013-03-15) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
-
appoint-person-director-company-with-name (2011-03-23) - AP01
-
termination-secretary-company-with-name (2011-05-13) - TM02
-
termination-director-company-with-name (2011-05-13) - TM01
-
appoint-person-secretary-company-with-name (2011-05-13) - AP03
-
change-person-director-company-with-change-date (2011-03-23) - CH01
-
capital-return-purchase-own-shares (2011-06-02) - SH03
-
capital-cancellation-shares (2011-06-02) - SH06
-
accounts-with-accounts-type-total-exemption-small (2011-06-07) - AA
-
resolution (2011-05-19) - RESOLUTIONS
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-23) - 363a
-
legacy (2009-01-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-02) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-28) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-19) - AA
-
legacy (2007-02-01) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-09) - AA
-
legacy (2006-02-13) - 363a
-
legacy (2006-02-13) - 88(2)R
-
legacy (2006-01-18) - 123
-
memorandum-articles (2006-01-18) - MEM/ARTS
-
resolution (2006-01-18) - RESOLUTIONS
keyboard_arrow_right 2005
-
legacy (2005-01-18) - 288b
-
legacy (2005-01-25) - 288a
-
legacy (2005-12-05) - 287
-
legacy (2005-02-03) - 287
-
legacy (2005-02-03) - 88(2)R
-
legacy (2005-09-02) - 288a
-
incorporation-company (2005-01-18) - NEWINC