Background WavePink WaveYellow Wave

JAFA (PIPSS) LTD (04485244)

JAFA (PIPSS) LTD (04485244) is an active UK company. incorporated on 14 July 2002. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JAFA (PIPSS) LTD has been registered for 23 years.

Company Number
04485244
Status
active
Type
ltd
Incorporated
14 July 2002
Age
23 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAFA (PIPSS) LTD

JAFA (PIPSS) LTD is an active company incorporated on 14 July 2002 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JAFA (PIPSS) LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04485244

LTD Company

Age

23 Years

Incorporated 14 July 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchant's Place River Street Bolton Lancashire BL2 1BX
From: 7 February 2011To: 17 November 2020
Burnden House Viking Street Bolton Lancashire BL3 2RR
From: 14 July 2002To: 7 February 2011
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Aug 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Aug 19
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Statement Of Companys Objects
3 February 2010
CC04CC04
Resolution
3 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
25 November 2005
88(2)R88(2)R
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
6 May 2004
288cChange of Particulars
Legacy
6 May 2004
288cChange of Particulars
Legacy
7 September 2003
287Change of Registered Office
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
225Change of Accounting Reference Date
Legacy
25 January 2003
288cChange of Particulars
Legacy
17 July 2002
288bResignation of Director or Secretary
Incorporation Company
14 July 2002
NEWINCIncorporation