JPK SERVICES LTD
Status | ACTIVE |
Company No. | 11055090 |
Category | Private Limited Company |
Incorporated | 09 Nov 2017 |
Age | 6 years, 6 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07760187 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE,LANCASTER,LA1 1WD
Number: | 06216529 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DORCHESTER ROAD,STOCKPORT,SK7 5JR
Number: | 05188189 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BEADSMAN CRESCENT,WEST MALLING,ME19 5FB
Number: | 11189551 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07630564 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EASTBOURNE TERRACE,LONDON,W2 6LG
Number: | 07473022 |
Status: | ACTIVE |
Category: | Private Limited Company |