This company is commonly known as Jae Pea Ltd. The company was founded 11 years ago and was given the registration number 08325757. The firm's registered office is in LONDON. You can find them at Ground Floor, 31, Kentish Town Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JAE PEA LTD |
---|---|---|
Company Number | : | 08325757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 31, Kentish Town Road, London, NW1 8NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX | Director | 11 December 2012 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 11 December 2012 | Active |
Mr James Henry Passmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Address | : | Unit 4, Madison Court, Leeds, LS10 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-04-08 | Resolution | Resolution. | Download |
2024-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.