JPS REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 01776741 |
Category | Private Limited Company |
Incorporated | 09 Dec 1983 |
Age | 40 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
JPS REAL ESTATE LIMITED is an active private limited company with number 01776741. It was incorporated 40 years, 5 months, 25 days ago, on 09 December 1983. The company address is Didsbury Business Centre 137 Barlow Moor Road Didsbury Business Centre 137 Barlow Moor Road, Manchester, M20 2PW.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous extended
Date: 11 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-04-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 04 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-04
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 17 May 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 04 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-04
Documents
Accounts amended with made up date
Date: 23 Jul 2013
Action Date: 04 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 04 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-04
Documents
Gazette filings brought up to date
Date: 03 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Samuels
Change date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-31
Old address: Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Old address: C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP
Change date: 2012-07-06
Documents
Accounts with accounts type small
Date: 02 Apr 2012
Action Date: 04 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 11 Jun 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 10 Jun 2011
Action Date: 04 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-04
Documents
Dissolved compulsory strike off suspended
Date: 26 May 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type small
Date: 15 Nov 2010
Action Date: 04 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-04
Documents
Change account reference date company current shortened
Date: 03 Nov 2010
Action Date: 04 Apr 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-04-04
Documents
Legacy
Date: 31 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 26
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type small
Date: 17 Mar 2010
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 29 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 05 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 01 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 31/03/00
Documents
Legacy
Date: 20 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 20/09/00 from: downs court 29 the downs altrincham cheshire WA14 2QD
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BERKLEY CARE (PORTOBELLO PLACE) LIMITED
4 ELM PLACE OLD WITNEY ROAD,WITNEY,OX29 4BD
Number: | 10761344 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KENDALMERE CLOSE,LONDON,N10 2DF
Number: | 10541424 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AMBLESIDE WAY,NUNEATON, WARWICKSHIRE,CV11 6AT
Number: | 11194314 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES SWAN PERSONAL TRAINING LIMITED
41 KINGSTON DRIVE,WHITLEY BAY,NE26 1JJ
Number: | 11371188 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CROXDALE CLOSE,ASHTON UNDER LYNE,OL7 9LJ
Number: | 10284085 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. HELENS ROAD,SWANSEA,SA1 4AW
Number: | 08121751 |
Status: | LIQUIDATION |
Category: | Private Limited Company |