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

Jp Engraving Limited

Documents

Total Documents43
Total Pages178

Filing History

13 September 2017Micro company accounts made up to 31 December 2016
24 April 2017Confirmation statement made on 22 April 2017 with updates
1 September 2016Total exemption small company accounts made up to 31 December 2015
22 April 2016Secretary's details changed for Mr Barry Christopher Lewis on 22 April 2016
22 April 2016Director's details changed for Richard David Sharpe on 22 April 2016
22 April 2016Director's details changed for Stephen Michael Partington on 22 April 2016
22 April 2016Director's details changed for Mr Barry Christopher Lewis on 22 April 2016
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
21 September 2015Total exemption small company accounts made up to 31 December 2014
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
15 September 2014Total exemption small company accounts made up to 31 December 2013
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
6 January 2014Registered office address changed from White House Clarendon Street Nottingham Nottinghamshire NG1 5GF England on 6 January 2014
6 January 2014Registered office address changed from White House Clarendon Street Nottingham Nottinghamshire NG1 5GF England on 6 January 2014
25 September 2013Total exemption small company accounts made up to 31 December 2012
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
9 April 2013Termination of appointment of Franco Ciaurro as a director
2 October 2012Accounts for a small company made up to 31 December 2011
13 July 2012Change of share class name or designation
12 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
4 October 2011Accounts for a small company made up to 31 December 2010
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders
3 October 2010Accounts for a small company made up to 31 December 2009
18 May 2010Director's details changed for Stephen Michael Partington on 22 April 2010
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
18 May 2010Registered office address changed from White House Wollaton Street (Corner of Clarendon Street) Nottingham NG1 5GF on 18 May 2010
16 October 2009Current accounting period shortened from 30 April 2010 to 31 December 2009
16 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 100
16 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 100
14 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 75
14 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 75
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 July 2009Director and secretary appointed barry christopher lewis
15 July 2009Director appointed stephen michael partington
24 June 2009Company name changed ensco 734 LIMITED\certificate issued on 27/06/09
2 June 2009Appointment terminated director michael ward
2 June 2009Appointment terminated director hbjgw incorporations LIMITED
2 June 2009Registered office changed on 02/06/2009 from one eleven edmund street birmingham west midlands B3 2HJ england
2 June 2009Appointment terminated secretary hbjgw secretarial support LIMITED
2 June 2009Director appointed franco guido ciaurro
2 June 2009Director appointed richard david sharpe
22 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing