JPD UK SERVICES LIMITED
Status | ACTIVE |
Company No. | 07161395 |
Category | Private Limited Company |
Incorporated | 17 Feb 2010 |
Age | 14 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JPD UK SERVICES LIMITED is an active private limited company with number 07161395. It was incorporated 14 years, 3 months, 11 days ago, on 17 February 2010. The company address is Astech Mill Astech Mill, Shipston On Stour, CV36 4BA, Warwickshire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-22
Psc name: Mr John Douglas Deans
Documents
Change person director company with change date
Date: 24 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-22
Officer name: Mr John Douglas Deans
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-15
Psc name: Mr Peter Andrew Deans
Documents
Change person director company with change date
Date: 09 Mar 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-14
Officer name: Mr Peter Andrew Deans
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-13
Psc name: Mr John Douglas Deans
Documents
Change person director company with change date
Date: 09 Mar 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-13
Officer name: Mr John Douglas Deans
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Resolution
Date: 25 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2020
Action Date: 06 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-06
Charge number: 071613950001
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Andrew Deans
Change date: 2019-12-20
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-20
Officer name: Mr Peter Andrew Deans
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 19 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Douglas Deans
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Douglas Deans
Change date: 2019-02-01
Documents
Change to a person with significant control
Date: 19 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Mr John Douglas Deans
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr John Douglas Deans
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 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: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 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: 04 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
New address: Astech Mill 50 Stratford Road Shipston on Stour Warwickshire CV36 4BA
Change date: 2015-12-03
Old address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
New address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
Change date: 2014-12-11
Old address: 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
Documents
Accounts with accounts type total exemption small
Date: 28 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: 15 May 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts amended with made up date
Date: 07 May 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AAMD
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 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: 21 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 16 May 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: 23 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 17 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: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Some Companies
ASSOCIATION OF BRITISH FIRE TRADES LIMITED(THE)
TUDOR HOUSE,HAMPTON,TW12 2HD
Number: | 01447292 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11504534 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNORS PROPERTY DEVELOPMENTS LLP
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | OC382930 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
25 HOLLY HILL ROAD,BIRMINGHAM,B45 0JR
Number: | 10690022 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHISLEHURST ROAD,CHISLEHURST,BR7 5NP
Number: | 04238259 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 WOODLANDS PARK,BEXLEY,DA5 2EW
Number: | 10855556 |
Status: | ACTIVE |
Category: | Private Limited Company |