JPE WELL ENGINEERING LTD

12 Traill Drive, Montrose, DD10 8SW, Angus
StatusACTIVE
Company No.SC440560
CategoryPrivate Limited Company
Incorporated17 Jan 2013
Age11 years, 3 months, 13 days
JurisdictionScotland

SUMMARY

JPE WELL ENGINEERING LTD is an active private limited company with number SC440560. It was incorporated 11 years, 3 months, 13 days ago, on 17 January 2013. The company address is 12 Traill Drive, Montrose, DD10 8SW, Angus.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Michael Wallace

Change date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Jane Wallace

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Michael Wallace

Change date: 2021-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Victoria Jane Wallace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Wallace

Change date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Alexander Wallace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2014

Action Date: 29 Jan 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Wallace

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 17 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLIMATISE AIRCONDITIONING LIMITED

16 ENTERPRISE INDUSTRIAL ESTATE, STATION ROAD WEST,ASH VALE,GU12 5QJ

Number:02787090
Status:ACTIVE
Category:Private Limited Company

APUSNIK LTD

78 PRAGUE HOUSE,CARDIFF,CF10 5NS

Number:09301424
Status:ACTIVE
Category:Private Limited Company

DAISY DEVELOPMENTS (NI) LIMITED

427 HOLYWOOD ROAD,BELFAST,BT4 3GR

Number:NI057111
Status:LIQUIDATION
Category:Private Limited Company

LIFT AND SHIFT LIMITED

MONICA HOUSE,WISBECH,PE13 3AD

Number:04204021
Status:ACTIVE
Category:Private Limited Company

SMART VEHICLE FIX LIMITED

UNIT B 10-12,MANCHESTER,M12 6BT

Number:11172776
Status:ACTIVE
Category:Private Limited Company

T & N BRICKWORK LTD

24 DOWNSVIEW,KENT,ME5 0AP

Number:04476209
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