Advanced company searchLink opens in new window

JPS SOLUTIONS LTD

Company number 06322411

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 2 October 2022
09 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
03 Dec 2020 AD01 Registered office address changed from The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 3 December 2020
18 Nov 2020 LIQ10 Removal of liquidator by court order
18 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
24 Oct 2018 AD01 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 24 October 2018
18 Oct 2018 600 Appointment of a voluntary liquidator
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-03
18 Oct 2018 LIQ02 Statement of affairs
31 Jul 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
01 Jun 2016 TM01 Termination of appointment of Paul Andrew Burkitt as a director on 27 May 2016
31 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013