JTPA LIMITED

1110 Elliott Court Coventry Business Park 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB, West Midlands, United Kingdom
StatusDISSOLVED
Company No.06222874
CategoryPrivate Limited Company
Incorporated23 Apr 2007
Age17 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Thomas

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 22 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed andrew thomas

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

BEECHDEAN MOTORSPORT LIMITED

OLD HOUSE FARM,HIGH WYCOMBE,HP14 4NL

Number:04134387
Status:ACTIVE
Category:Private Limited Company

BOC CONSULTANTS LIMITED

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

LUPFAW 511 LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source