Download leads from Nexok and grow your business. Find out more

Jap Limited

Documents

Total Documents82
Total Pages218

Filing History

12 February 2024Confirmation statement made on 31 January 2024 with updates
12 September 2023Accounts for a dormant company made up to 31 December 2022
9 February 2023Confirmation statement made on 31 January 2023 with updates
16 September 2022Accounts for a dormant company made up to 31 December 2021
15 February 2022Confirmation statement made on 31 January 2022 with updates
16 July 2021Accounts for a dormant company made up to 31 December 2020
15 March 2021Confirmation statement made on 31 January 2021 with updates
2 October 2020Accounts for a dormant company made up to 31 December 2019
3 February 2020Confirmation statement made on 31 January 2020 with updates
12 December 2019Registered office address changed from Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs to Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs WR14 1BU on 12 December 2019
11 September 2019Accounts for a dormant company made up to 31 December 2018
20 February 2019Confirmation statement made on 31 January 2019 with updates
24 September 2018Accounts for a dormant company made up to 31 December 2017
31 January 2018Confirmation statement made on 31 January 2018 with updates
30 September 2017Accounts for a dormant company made up to 31 December 2016
30 September 2017Accounts for a dormant company made up to 31 December 2016
1 February 2017Confirmation statement made on 31 January 2017 with updates
1 February 2017Confirmation statement made on 31 January 2017 with updates
22 September 2016Accounts for a dormant company made up to 31 December 2015
22 September 2016Accounts for a dormant company made up to 31 December 2015
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
22 May 2015Appointment of Mr Ewan James Cameron as a director on 5 January 2015
22 May 2015Appointment of Mr Ewan James Cameron as a director on 5 January 2015
22 May 2015Appointment of Mr Ewan James Cameron as a director on 5 January 2015
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 February 2015Registered office address changed from Unit 1 Holmefield Road Ind Estate Haverhill Suffolk CB9 8QP to Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs on 26 February 2015
26 February 2015Registered office address changed from Unit 1 Holmefield Road Ind Estate Haverhill Suffolk CB9 8QP to Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs on 26 February 2015
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
20 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
20 January 2015Registered office address changed from C/O Dkp Accountants Ltd Rattenclough Cottage Burnley Road Cliviger Todmorden Lancashire OL14 8QT to Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs on 20 January 2015
20 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
20 January 2015Registered office address changed from C/O Dkp Accountants Ltd Rattenclough Cottage Burnley Road Cliviger Todmorden Lancashire OL14 8QT to Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs on 20 January 2015
19 January 2015Termination of appointment of Wilkie Stewart as a director on 14 October 2014
19 January 2015Accounts made up to 31 December 2014
19 January 2015Accounts made up to 31 December 2014
19 January 2015Termination of appointment of Wilkie Stewart as a director on 14 October 2014
16 September 2014Accounts made up to 31 December 2013
16 September 2014Accounts made up to 31 December 2013
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
25 January 2013Registered office address changed from 59 Ness Road Burwell Cambridge CB25 0AA England on 25 January 2013
25 January 2013Registered office address changed from 59 Ness Road Burwell Cambridge CB25 0AA England on 25 January 2013
2 January 2013Director's details changed for Mr Wilkie Stewar on 2 January 2013
2 January 2013Accounts made up to 31 December 2012
2 January 2013Accounts made up to 31 December 2012
2 January 2013Director's details changed for Mr Wilkie Stewar on 2 January 2013
2 January 2013Director's details changed for Mr Wilkie Stewar on 2 January 2013
28 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
28 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
15 April 2012Termination of appointment of Icos Ltd as a director on 14 April 2012
15 April 2012Termination of appointment of Andrew Wilkie as a secretary on 14 April 2012
15 April 2012Termination of appointment of Andrew Wilkie as a secretary on 14 April 2012
15 April 2012Termination of appointment of Icos Ltd as a director on 14 April 2012
29 March 2012Appointment of Mr Wilkie Stewar as a director on 28 March 2012
29 March 2012Appointment of Mr Wilkie Stewar as a director on 28 March 2012
26 January 2012Accounts made up to 31 December 2011
26 January 2012Accounts made up to 31 December 2011
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
23 November 2011Registered office address changed from Icos Ltd, 33 Causeyfoot Nelson Lancs BB90DR on 23 November 2011
23 November 2011Registered office address changed from Icos Ltd, 33 Causeyfoot Nelson Lancs BB90DR on 23 November 2011
23 November 2011Accounts made up to 31 December 2010
23 November 2011Accounts made up to 31 December 2010
11 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
11 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
7 September 2010Accounts made up to 31 December 2009
7 September 2010Accounts made up to 31 December 2009
26 February 2010Director's details changed for Icos Ltd on 12 December 2009
26 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
26 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
26 February 2010Director's details changed for Icos Ltd on 12 December 2009
13 October 2009Accounts made up to 31 December 2008
13 October 2009Accounts made up to 31 December 2008
17 December 2008Return made up to 11/12/08; full list of members
17 December 2008Return made up to 11/12/08; full list of members
28 November 2008Return made up to 11/12/07; full list of members
28 November 2008Return made up to 11/12/07; full list of members
29 January 2008Accounts made up to 31 December 2007
29 January 2008Accounts made up to 31 December 2007
11 December 2006Incorporation
11 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing