JPS BUILDING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08333330 |
Category | Private Limited Company |
Incorporated | 17 Dec 2012 |
Age | 11 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
JPS BUILDING SOLUTIONS LTD is an active private limited company with number 08333330. It was incorporated 11 years, 5 months, 6 days ago, on 17 December 2012. The company address is 325-327 Oldfield Lane North, Greenford, UB6 0FX, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 08 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 02 Sep 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: S&Jp Holding Ltd
Notification date: 2021-08-06
Documents
Cessation of a person with significant control
Date: 21 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Spencer Richard Kavanagh
Cessation date: 2021-08-06
Documents
Cessation of a person with significant control
Date: 21 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jon-Paul Cooper
Cessation date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 14 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083333300001
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2019
Action Date: 17 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-17
Old address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083333300001
Charge creation date: 2017-08-31
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-30
Officer name: Jon-Paul Cooper
Documents
Change to a person with significant control
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-30
Psc name: Mr Spencer Richard Kavanagh
Documents
Change to a person with significant control
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John-Paul Cooper
Change date: 2017-08-30
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-30
Officer name: Mr Spencer Richard Kavanagh
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
Old address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England
Change date: 2017-08-30
New address: York House Empire Way Wembley Middlesex HA9 0FQ
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-31
New address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
Old address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company current extended
Date: 25 Mar 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom
Documents
Some Companies
ST CATHERINES HOUSE ST. CATHERINES ROAD,CAMBERLEY,GU16 9NN
Number: | 08871955 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIDO HOUSE BAWTRY ROAD,ROTHERHAM,S66 2TP
Number: | 10276654 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEDLEY COURT,GOOLE,DN14 6AA
Number: | 10949088 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRUMS, FOWES LANE,SUDBURY,CO10 7BQ
Number: | 11330431 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND CIVIL & GROUNDWORK LTD
THE WARREN PLOUGH LANE,KIDDERMINSTER,DY14 9UX
Number: | 07445672 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 SKYLINE HOUSE DICKENS YARD,LONDON,W5 2BJ
Number: | 10669322 |
Status: | ACTIVE |
Category: | Private Limited Company |