JPG UTILITIES LTD
Status | ACTIVE |
Company No. | 10046667 |
Category | Private Limited Company |
Incorporated | 07 Mar 2016 |
Age | 8 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
JPG UTILITIES LTD is an active private limited company with number 10046667. It was incorporated 8 years, 1 month, 20 days ago, on 07 March 2016. The company address is 1 Harry Blunt Way 1 Harry Blunt Way, Dereham, NR19 2TU, England.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change to a person with significant control
Date: 20 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-06
Psc name: Mr John Paul Goodswin
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-25
New address: 1 Harry Blunt Way Scarning Dereham NR19 2TU
Old address: 3 Cadges Court Swan Lane Long Melford Sudbury CO10 9PW England
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
New address: 3 Cadges Court Swan Lane Long Melford Sudbury CO10 9PW
Change date: 2022-01-24
Old address: 49 Highstock Lane Gedney Hill Spalding PE12 0QQ England
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-21
Officer name: Tanya Louise White
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-21
Psc name: Tanya Louise White
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mrs Tanya Louise White
Documents
Capital allotment shares
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-23
Capital : 100 GBP
Documents
Change to a person with significant control
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tanya Louise White
Change date: 2020-03-23
Documents
Change to a person with significant control
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-23
Psc name: Mr John Paul Goodswin
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-28
Officer name: Tanya Louise White
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Appoint person director company with name date
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-28
Officer name: Mrs Tanya Louise White
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 12 Dec 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Tanya White
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
Old address: 50 Betty Cocker Grove Sudbury CO10 2PL England
Change date: 2018-01-12
New address: 49 Highstock Lane Gedney Hill Spalding PE12 0QQ
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: 50 Betty Cocker Grove Sudbury CO10 2PL
Change date: 2017-03-14
Old address: 50 Betty Cocker Grove Sudbury Suffolk CO10 2PL England
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-14
Old address: 20 Talbot Road Sudbury Suffolk CO10 1WE England
New address: 50 Betty Cocker Grove Sudbury Suffolk CO10 2PL
Documents
Some Companies
15 STIVEN CRESCENT,KIRRIEMUIR,DD8 4JN
Number: | SC394609 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | 11920163 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 NOAK HILL ROAD,BILLERICAY,CM12 9UJ
Number: | 06596717 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
J ELECTRICAL SERVICES & INSTALLATIONS LIMITED
STEDMANS GARAGE,WORTHING,BN13 3ES
Number: | 07747693 |
Status: | ACTIVE |
Category: | Private Limited Company |
307 PEEL HOUSE,MORDEN,SM4 5HT
Number: | 11543995 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 11664481 |
Status: | ACTIVE |
Category: | Private Limited Company |