JTPA LIMITED
Status | DISSOLVED |
Company No. | 06222874 |
Category | Private Limited Company |
Incorporated | 23 Apr 2007 |
Age | 17 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 11 months, 2 days |
SUMMARY
JTPA LIMITED is an dissolved private limited company with number 06222874. It was incorporated 17 years, 2 months, 19 days ago, on 23 April 2007 and it was dissolved 2 years, 11 months, 2 days ago, on 10 August 2021. The company address is 1110 Elliott Court Coventry Business Park 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB, West Midlands, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 06 Mar 2020
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-15
Psc name: Mrs Jayne Suzanne Thomas
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-15
Officer name: Mrs Jayne Suzanne Thomas
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-03
Psc name: Mrs Jayne Suzanne Thomas
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-03
Psc name: Mr John Brian Hawkins
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mr John Brian Hawkins
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mrs Jayne Suzanne Thomas
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mrs Jayne Suzanne Thomas
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
Change date: 2016-05-06
Old address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-25
Officer name: Jayne Suzanne Thomas
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Change account reference date company current extended
Date: 14 Apr 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-28
Officer name: Jayne Suzanne Thomas
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Change date: 2014-05-28
Old address: 15 High Street Brackley Northants NN13 7DH
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Change person director company with change date
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-31
Officer name: Jayne Suzanne Thomas
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomas
Documents
Termination secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Thomas
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change person secretary company with change date
Date: 07 Jun 2011
Action Date: 22 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-22
Officer name: Andrew Thomas
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Jayne Suzanne Thomas
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Andrew Thomas
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-04-30
New date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andrew thomas
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 04/08/2008 from 25 westminster crescent brackley northants NN137EE
Documents
Accounts with accounts type dormant
Date: 23 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Some Companies
AURIA ACCOUNTANCY PLUS FOUNDATION LIMITED
4 WIMPOLE STREET,LONDON,W1G 9SH
Number: | 10678413 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OLD HOUSE FARM,HIGH WYCOMBE,HP14 4NL
Number: | 04134387 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE 15-17 ROEBUCK ROAD,ILFORD,IG6 3TU
Number: | 06689638 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GSS LEAN CONSULTING SERVICES LIMITED
80 FRIAR GATE,DERBY,DE1 1FL
Number: | 09749777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL HOUSE,HARROGATE,HG1 1EP
Number: | 11899814 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRONGFIELD TECHNOLOGIES LIMITED
TRANSPORT HOUSE,HILLINGDON,UB10 0LY
Number: | 02889003 |
Status: | ACTIVE |
Category: | Private Limited Company |