JPK SERVICES LTD

Essence D'Orient Essence D'Orient, Truro, TR1 2RX, England
StatusACTIVE
Company No.11055090
CategoryPrivate Limited Company
Incorporated09 Nov 2017
Age6 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

JPK SERVICES LTD is an active private limited company with number 11055090. It was incorporated 6 years, 6 months, 21 days ago, on 09 November 2017. The company address is Essence D'Orient Essence D'Orient, Truro, TR1 2RX, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Old address: Bp Cornish Gateway Bp Cornish Gateway Cornwall Services Roche PL26 8UF United Kingdom

Change date: 2021-10-04

New address: Essence D'orient 19 Victoria Square Truro TR1 2RX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Namesh Nagamani

Notification date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Old address: 56 Trelavour Road St. Dennis St. Austell PL26 8AH England

New address: Bp Cornish Gateway Bp Cornish Gateway Cornwall Services Roche PL26 8UF

Change date: 2019-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: Bp Cornish Gateway Cornwall Services Roche PL26 8UF United Kingdom

New address: 56 Trelavour Road St. Dennis St. Austell PL26 8AH

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Florina Mogos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Old address: Hendra Stores St. George's Road Truro TR1 3NN United Kingdom

New address: Bp Cornish Gateway Cornwall Services Roche PL26 8UF

Change date: 2018-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florina Mogos

Termination date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Namesh Nagamani

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Namesh Nagamani

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-14

Officer name: Ms Florina Mogos

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Namesh Nagamani

Cessation date: 2017-12-14

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Namesh Nagamani

Change date: 2017-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Namesh Nagamani

Change date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

New address: Hendra Stores St. George's Road Truro TR1 3NN

Old address: Mrh Cornish Gateway Cornwall Services Roche St Austell PL26 8UF England

Documents

View document PDF

Incorporation company

Date: 09 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEWEBB CONSULTING LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07760187
Status:ACTIVE
Category:Private Limited Company

AMANAH PARTNERSHIP LTD

DALTON HOUSE,LANCASTER,LA1 1WD

Number:06216529
Status:ACTIVE
Category:Private Limited Company

ARD (UK) LIMITED

23 DORCHESTER ROAD,STOCKPORT,SK7 5JR

Number:05188189
Status:ACTIVE
Category:Private Limited Company

CORAL REEF PROPERTIES LIMITED

24 BEADSMAN CRESCENT,WEST MALLING,ME19 5FB

Number:11189551
Status:ACTIVE
Category:Private Limited Company

DULIN CONSULTING LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:07630564
Status:ACTIVE
Category:Private Limited Company

RDS ELEMENT POWER LIMITED

19 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:07473022
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