Advanced company searchLink opens in new window

JPS CAPITAL LIMITED

Company number 10591453

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
12 Mar 2020 TM01 Termination of appointment of Jason Grant Rees Lewis as a director on 9 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
24 Dec 2019 TM01 Termination of appointment of Stephen Bruce Clifford as a director on 14 December 2019
29 Nov 2019 RP05 Registered office address changed to PO Box 4385, 10591453: Companies House Default Address, Cardiff, CF14 8LH on 29 November 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 TM01 Termination of appointment of Zenna Lucy Claire Atkins as a director on 14 March 2019
11 Mar 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Oct 2018 AD01 Registered office address changed from Harnett Accountants, New Malden Business Centre 46-50 Coombe Road New Malden KT3 4QF United Kingdom to 20-22 Wenlock Road London N1 7GU on 19 October 2018
10 Oct 2018 TM01 Termination of appointment of Radoslaw Kaliton as a director on 10 October 2018
10 Oct 2018 PSC07 Cessation of Radoslaw Kaliton as a person with significant control on 10 October 2018
21 Sep 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
09 Jul 2018 AP01 Appointment of Mr Jason Grant Rees Lewis as a director on 5 July 2018
12 Jun 2018 AP01 Appointment of Mr Stephen Bruce Clifford as a director on 12 June 2018
12 Jun 2018 AP01 Appointment of Ms Zenna Lucy Claire Atkins as a director on 12 June 2018
12 Jun 2018 AP01 Appointment of Mr Simon Edward Frederick Bingham as a director on 12 June 2018
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Jan 2018 PSC01 Notification of Simon Edward Bingham as a person with significant control on 2 January 2018
30 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-30
  • GBP 100