- Company Overview for JPS BUILDING SOLUTIONS LTD (08333330)
- Filing history for JPS BUILDING SOLUTIONS LTD (08333330)
- People for JPS BUILDING SOLUTIONS LTD (08333330)
- Charges for JPS BUILDING SOLUTIONS LTD (08333330)
- More for JPS BUILDING SOLUTIONS LTD (08333330)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Sep 2021 | PSC02 | Notification of S&Jp Holding Ltd as a person with significant control on 6 August 2021 | |
21 Aug 2021 | PSC07 | Cessation of Spencer Richard Kavanagh as a person with significant control on 6 August 2021 | |
21 Aug 2021 | PSC07 | Cessation of Jon-Paul Cooper as a person with significant control on 6 August 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Feb 2020 | MR04 | Satisfaction of charge 083333300001 in full | |
10 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
17 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
05 Sep 2017 | MR01 | Registration of charge 083333300001, created on 31 August 2017 |