- Company Overview for J P & S SERVICESS LTD (05082587)
- Filing history for J P & S SERVICESS LTD (05082587)
- People for J P & S SERVICESS LTD (05082587)
- Charges for J P & S SERVICESS LTD (05082587)
- More for J P & S SERVICESS LTD (05082587)
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) |
---|---|---|---|
28 Oct 2018 | AA | Full accounts made up to 31 January 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
03 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
08 Nov 2016 | AA | Accounts for a medium company made up to 31 January 2016 | |
20 Jul 2016 | MR01 | Registration of charge 050825870012, created on 15 July 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
06 Nov 2015 | AA | Accounts for a medium company made up to 31 January 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
02 Apr 2015 | CH03 | Secretary's details changed for Mrs Jeyakumary Yoganathan on 31 March 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Visvanathan Yoganathan on 31 March 2015 | |
05 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Jeyakumary Yoganathan as a director | |
28 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
29 Oct 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
12 Sep 2013 | MR01 | Registration of charge 050825870011 | |
16 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
18 Mar 2013 | AA | Accounts for a small company made up to 31 January 2012 | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2012 | AD01 | Registered office address changed from Accountancy Solutions Accountants and Tax Consultants 791a Harrow Road Sudbury Town Wembley Middlesex HA0 2LP on 7 September 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
28 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
28 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |