J.P.S. MAINTENANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 02582074 |
Category | Private Limited Company |
Incorporated | 13 Feb 1991 |
Age | 33 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
J.P.S. MAINTENANCE SERVICES LIMITED is an active private limited company with number 02582074. It was incorporated 33 years, 3 months, 16 days ago, on 13 February 1991. The company address is Emblem House Emblem House, Edenbridge, TN8 6JX, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Mortgage satisfy charge full
Date: 03 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025820740002
Documents
Change person director company with change date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-29
Officer name: Mr James Michael Luckhurst
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
New address: Emblem House Hilders Lane Edenbridge Kent TN8 6JX
Old address: C/O the Paris Partnership Russell House 140 High Street Edgware Middlesex HA8 7LW
Change date: 2023-04-17
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-25
Psc name: Jsl Holdings Limited
Documents
Cessation of a person with significant control
Date: 10 Nov 2021
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wayne Leslie Peck
Cessation date: 2021-10-25
Documents
Appoint person secretary company with name date
Date: 10 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-25
Officer name: Ms Samantha Clare Serena Luckhurst
Documents
Termination secretary company with name termination date
Date: 10 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Compton
Termination date: 2021-10-25
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-25
Officer name: Wayne Leslie Peck
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2021
Action Date: 25 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025820740002
Charge creation date: 2021-10-25
Documents
Mortgage satisfy charge full
Date: 20 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Capital alter shares consolidation
Date: 24 Dec 2019
Action Date: 31 Oct 2019
Category: Capital
Type: SH02
Date: 2019-10-31
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Dec 2019
Action Date: 01 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-01
Capital : 5,000 GBP
Documents
Capital name of class of shares
Date: 10 Dec 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 10 Dec 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-07
Officer name: Mr James Michael Luckhurst
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Capital cancellation shares
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Capital
Type: SH06
Date: 2010-01-15
Capital : 95 GBP
Documents
Capital return purchase own shares
Date: 04 Jan 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Capital
Type: 169
Description: Gbp ic 101/98.15\30/11/08\gbp sr [email protected]=2.85\
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / valeria compton / 31/08/2007
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / wayne peck / 31/08/2007
Documents
Legacy
Date: 19 Dec 2007
Category: Capital
Type: 169
Description: £ ic 105/103 30/11/07 £ sr [email protected]=2
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Capital
Type: 169
Description: £ ic 107/105 30/11/06 £ sr [email protected]=2
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Capital
Type: 169
Description: £ ic 109/107 30/11/05 £ sr [email protected]=2
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/05; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Capital
Type: 169
Description: £ ic 150/110 30/11/04 £ sr [email protected]=40
Documents
Legacy
Date: 02 Feb 2005
Category: Capital
Type: 169
Description: £ ic 200/150 30/11/04 £ sr 50@1=50
Documents
Legacy
Date: 11 Jan 2005
Category: Capital
Type: 122
Description: S-div 30/11/04
Documents
Resolution
Date: 11 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Legacy
Date: 23 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 23/11/01 from: premier house 112 station road edgware middlesex HA8 7BJ
Documents
Accounts with accounts type small
Date: 08 Oct 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 22 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 22/06/01 from: c/o korman paris gkp house spring villa park edgware middlesex HA8 7XT
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/98; no change of members
Documents
Accounts with accounts type small
Date: 05 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 28 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Jan 1997
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Resolution
Date: 04 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/96; full list of members
Documents
Legacy
Date: 02 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/05/95--------- £ si 50@1=50 £ ic 150/200
Documents
Legacy
Date: 02 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 08/04/95--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 02 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Mar 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 13 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/95; no change of members
Documents
Legacy
Date: 23 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 23/02/95 from: avon house 19A spital road maldon, essex. CM9 6DY
Documents
Some Companies
5 ST THOMAS AVENUE,HAYLING ISLAND,PO11 0ET
Number: | 07548519 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2A, GATWICK GATE CHARLWOOD ROAD,CRAWLEY,RH11 0TG
Number: | 05632962 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,BIRMINGHAM,B19 3TE
Number: | 02106399 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKWATER MAINTENANCE LIMITED
17A DOWNHAM ROAD,CANVEY ISLAND,SS8 0DF
Number: | 10841651 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CLIFTON STREET,BURNLEY,BB12 0QZ
Number: | 09148655 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 QUINTON DRIVE,MILTON KEYNES,MK13 9HH
Number: | 11284577 |
Status: | ACTIVE |
Category: | Private Limited Company |