JPS BUILDING SOLUTIONS LTD

325-327 Oldfield Lane North, Greenford, UB6 0FX, Middlesex, United Kingdom
StatusACTIVE
Company No.08333330
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 5 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083333300001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C WATERS LTD

ST CATHERINES HOUSE ST. CATHERINES ROAD,CAMBERLEY,GU16 9NN

Number:08871955
Status:ACTIVE
Category:Private Limited Company

FORTEAS LTD

LIDO HOUSE BAWTRY ROAD,ROTHERHAM,S66 2TP

Number:10276654
Status:ACTIVE
Category:Private Limited Company

J & J LINSDELL LIMITED

HEDLEY COURT,GOOLE,DN14 6AA

Number:10949088
Status:ACTIVE
Category:Private Limited Company

L S HIRE (EAST ANGLIA) LTD

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

SAMLAN MEDICS LTD

79 SKYLINE HOUSE DICKENS YARD,LONDON,W5 2BJ

Number:10669322
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