JHP UK SERVICES LIMITED

Unit 51 Leys Road, Brierley Hill, DY5 3UP, England
StatusACTIVE
Company No.11904748
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

JHP UK SERVICES LIMITED is an active private limited company with number 11904748. It was incorporated 5 years, 2 months, 25 days ago, on 26 March 2019. The company address is Unit 51 Leys Road, Brierley Hill, DY5 3UP, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2022

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Green

Notification date: 2019-03-27

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

New address: Unit 51 Leys Road Brierley Hill DY5 3UP

Old address: 2 Avenue Close Birmingham B7 4NU England

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grundon Uk Limited

Cessation date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clem James Price

Appointment date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-09

Officer name: Grundon Uk Limited

Documents

View document PDF

Notice of removal of a corporate director

Date: 15 Jul 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Grundon Uk Limited

Appointment date: 2021-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2021

Action Date: 10 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-10

Psc name: Grundon Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Notice of removal of a director

Date: 02 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Clem James Price

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Amos Christopher Price

Documents

View document PDF

Notice of removal of a director

Date: 03 Sep 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amos Christopher Price

Appointment date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: Christopher David Windmill

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-26

Psc name: Christopher David Windmill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

New address: 2 Avenue Close Birmingham B7 4NU

Old address: 1 Shipton Avenue Close Birmingham DY2 8ER England

Documents

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02829634
Status:ACTIVE
Category:Private Limited Company

BSOCIALUK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08815219
Status:ACTIVE
Category:Private Limited Company

EZDEVA LIMITED

UNIT G DRAYTON MANOR DRIVE,STRATFORD-UPON-AVON,CV37 9RQ

Number:11237209
Status:ACTIVE
Category:Private Limited Company

INCISIVE DEVELOPMENT LIMITED

WILLIAM JAMES HOUSE,CAMBRIDGE,CB4 0WX

Number:06286551
Status:ACTIVE
Category:Private Limited Company

POSH CLEANERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10683804
Status:ACTIVE
Category:Private Limited Company

TAIL DISTRIBUTION LTD

2 WEST STREET,HENLEY ON THAMES,RG9 2DU

Number:09587815
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