JPS ASSETS LTD
Status | ACTIVE |
Company No. | 07629691 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
JPS ASSETS LTD is an active private limited company with number 07629691. It was incorporated 13 years, 25 days ago, on 11 May 2011. The company address is 8a London Road, Alderley Edge, SK9 7JS, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Appoint person director company with name date
Date: 21 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-08
Officer name: Mr James Peter Stewart
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 17 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heidi Karen Stewart
Appointment date: 2021-11-04
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-04
Officer name: James Peter Stewart
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Resolution
Date: 15 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Philip Clifford Stewart
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Peter Stewart
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Clifford Stewart
Termination date: 2015-09-01
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Heidi Karen Stewart
Documents
Termination secretary company with name termination date
Date: 03 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-01
Officer name: Philip Clifford Stewart
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Mortgage satisfy charge full
Date: 01 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr Philip Clifford Stewart
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Heidi Karen Stewart
Documents
Change person secretary company with change date
Date: 03 Jun 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-01
Officer name: Philip Clifford Stewart
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-14
Old address: Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB United Kingdom
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Certificate change of name company
Date: 06 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jps property management LTD\certificate issued on 06/06/11
Documents
Change of name notice
Date: 06 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
- STAFFORD PARK 13,TELFORD,TF3 3AZ
Number: | 07873192 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSFIELD ROAD,NOTTINGHAMSHIRE,NG21 9AL
Number: | 02697362 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DAWSON INFORMATION TECHNOLOGY LIMITED
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 07355319 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE, 160,LONDON,ECIV 2NX
Number: | 11949192 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINGATE STREET (BURY ST EDMUNDS) LLP
SCUTCHES BARN,WHITTLESFORD,CB22 4LT
Number: | OC403312 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU
Number: | 02917293 |
Status: | ACTIVE |
Category: | Private Limited Company |