AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Suite 50 Pure Offices Turnberry Park Road Morley Leeds LS27 7LE England on Tue, 28th Nov 2023 to Brabazon House 2 Turnberry Park Road Morley Leeds LS27 7LE
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed jpi (holdings) LIMITEDcertificate issued on 25/08/22
filed on: 25th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Tue, 19th Jul 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Jul 2020
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 14th Jun 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Jun 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 14th Jun 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit C Nepshaw Lane South, Gildersome Morley Leeds LS27 7JQ on Fri, 17th Jun 2022 to Suite 50 Pure Offices Turnberry Park Road Morley Leeds LS27 7LE
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Sep 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 22nd Sep 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092438180004, created on Tue, 21st Sep 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092438180003, created on Thu, 4th Feb 2021
filed on: 5th, February 2021
| mortgage
|
Free Download
(48 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Nov 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 26th Nov 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Jul 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092438180001, created on Thu, 9th Apr 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 092438180002, created on Thu, 9th Apr 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Feb 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Apr 2018
filed on: 12th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Wi House Leeds 27 Business Park Morley Leeds West Yorkshire LS27 0LL United Kingdom on Tue, 27th Jan 2015 to Unit C Nepshaw Lane South, Gildersome Morley Leeds LS27 7JQ
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(29 pages)
|