JPS SCAFFOLD LIMITED

Unit 26 Rye Field Farm Unit 26 Rye Field Farm, Sutton Coldfield, B76 9PY, England
StatusACTIVE
Company No.10856349
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

JPS SCAFFOLD LIMITED is an active private limited company with number 10856349. It was incorporated 6 years, 10 months, 28 days ago, on 07 July 2017. The company address is Unit 26 Rye Field Farm Unit 26 Rye Field Farm, Sutton Coldfield, B76 9PY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-30

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Stanier

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: Unit 26 Rye Field Farm Dunton Lane Sutton Coldfield B76 9PY

Change date: 2019-04-10

Old address: Unit 3 Apex Centre Apollo Tamworth B79 7TA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Louise Day

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Proudfoot

Termination date: 2019-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Old address: 57 Kenrick Croft Birmingham B35 7DJ United Kingdom

Change date: 2017-11-09

New address: Unit 3 Apex Centre Apollo Tamworth B79 7TA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Paul Anthony Proudfoot

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip Stanier

Termination date: 2017-11-01

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOPANEL SYSTEMS LIMITED

C/O HRC LAW LLP ACRESFIELD 8-10,MANCHESTER,M2 7HA

Number:08859833
Status:ACTIVE
Category:Private Limited Company

EXTEND@HOME LIMITED

39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD

Number:07089419
Status:ACTIVE
Category:Private Limited Company

GARY WRIGHT LIMITED

3 LITCHAM CLOSE,WIRRAL,CH49 4GN

Number:10696622
Status:ACTIVE
Category:Private Limited Company

LE KANGOROO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11289850
Status:ACTIVE
Category:Private Limited Company

NO 1 EDGBASTON LIMITED

62 LYNDON HOUSE,BIRMINGHAM,B16 8PE

Number:10994748
Status:ACTIVE
Category:Private Limited Company

THE INDIE BOOKSHOP LIMITED

38 ALGARTH ROAD,YORK,YO42 2HW

Number:09932472
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