AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2023
filed on: 21st, January 2025
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 4th, January 2025
|
accounts |
Free Download
(86 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st October 2023
filed on: 19th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 19th, November 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
|
accounts |
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 21st, February 2023
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, February 2023
|
accounts |
Free Download
(77 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st May 2022
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on Wednesday 6th July 2022
filed on: 6th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 30th April 2022
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, February 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th August 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th February 2020
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th April 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th April 2019.
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on Friday 19th January 2018
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, November 2016
|
accounts |
Free Download
(20 pages)
|
AUD |
Auditor's resignation
filed on: 15th, February 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, February 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 28th, January 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 27th March 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 10th, November 2014
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, September 2014
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, September 2014
|
resolution |
|
AP01 |
New director appointment on Thursday 4th September 2014.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 8th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th August 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 8th July 2013 with full list of members
filed on: 8th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Monday 8th July 2013
|
capital |
|
AP01 |
New director appointment on Monday 8th July 2013.
filed on: 8th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 10th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, August 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 12th July 2011 director's details were changed
filed on: 13th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 8th July 2011 with full list of members
filed on: 8th, July 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 8th July 2010 with full list of members
filed on: 27th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, June 2010
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th February 2010
filed on: 17th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 11th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 9th July 2009
filed on: 9th, July 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, June 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 20th, February 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed jpj management LIMITEDcertificate issued on 21/10/08
filed on: 21st, October 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On Tuesday 14th October 2008 Director appointed
filed on: 14th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 2nd October 2008 Director appointed
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/08/2008 from 96 dartmouth road london NW2 4HB united kingdom
filed on: 26th, August 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2008
|
incorporation |
|