JPD UK SERVICES LIMITED

Astech Mill Astech Mill, Shipston On Stour, CV36 4BA, Warwickshire, England
StatusACTIVE
Company No.07161395
CategoryPrivate Limited Company
Incorporated17 Feb 2010
Age14 years, 3 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01447292
Status:ACTIVE
Category:Private Limited Company

CHARDETTE PROPERTY LTD

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

EMZ RACING LTD

25 HOLLY HILL ROAD,BIRMINGHAM,B45 0JR

Number:10690022
Status:ACTIVE
Category:Private Limited Company

JOHN HAYWARD LIMITED

55 CHISLEHURST ROAD,CHISLEHURST,BR7 5NP

Number:04238259
Status:ACTIVE
Category:Private Limited Company

ROCLEE DEVELOPMENTS LIMITED

103 WOODLANDS PARK,BEXLEY,DA5 2EW

Number:10855556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source