Advanced company searchLink opens in new window

JPS INVESTMENTS LIMITED

Company number 02732139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
25 Apr 2016 AA Micro company accounts made up to 31 July 2015
28 Sep 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
07 May 2015 TM02 Termination of appointment of Satvant Kaur Rai as a secretary on 1 August 2014
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jan 2015 AD01 Registered office address changed from 63 Brazil Street Leicester LE2 7JA to 82 Foxhunter Drive Oadby Leicester LE2 5FF on 14 January 2015
04 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Dec 2013 AD01 Registered office address changed from 82 Foxhunter Drive Oadby Leicester Leics LE2 5FF United Kingdom on 9 December 2013
23 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Oct 2010 TM01 Termination of appointment of Jagtar Singh as a director
27 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr Jagtar Singh on 17 July 2010
11 May 2010 AD01 Registered office address changed from First Floor the Old Chapel 9 Kempson Road Leicester LE2 8AN on 11 May 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Jul 2009 363a Return made up to 17/07/09; full list of members
26 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
21 Jul 2008 363a Return made up to 17/07/08; full list of members