- Company Overview for J & P ENGINEERING SERVICES LTD (04847733)
- Filing history for J & P ENGINEERING SERVICES LTD (04847733)
- People for J & P ENGINEERING SERVICES LTD (04847733)
- Charges for J & P ENGINEERING SERVICES LTD (04847733)
- More for J & P ENGINEERING SERVICES LTD (04847733)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
23 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
22 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
07 May 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
01 Apr 2021 | MR01 | Registration of charge 048477330007, created on 1 April 2021 | |
14 Jan 2021 | MR01 | Registration of charge 048477330006, created on 11 January 2021 | |
13 Oct 2020 | AD01 | Registered office address changed from Unit B1 Borders 2 the Borders Industrial Park, River Lane Saltney Chester CH4 8RJ to Wellington House Manor Lane Hawarden Deeside CH5 3QW on 13 October 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
30 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
22 Mar 2019 | PSC01 | Notification of Andrew Massey Wilson as a person with significant control on 14 December 2018 | |
22 Mar 2019 | PSC01 | Notification of Gavin Christopher Macfarlane as a person with significant control on 14 December 2018 | |
22 Mar 2019 | TM01 | Termination of appointment of John Peter Begley as a director on 14 December 2018 | |
22 Mar 2019 | TM02 | Termination of appointment of John Peter Begley as a secretary on 14 December 2018 | |
22 Mar 2019 | PSC07 | Cessation of John Peter Begley as a person with significant control on 14 December 2018 | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
21 Jan 2019 | AP01 | Appointment of Mr Matthew David Williams as a director on 11 January 2019 | |
07 Sep 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 |