Advanced company searchLink opens in new window

JPS TECHNICAL UK HOLDINGS LIMITED

Company number 15960804

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)
12 Nov 2024 PSC02 Notification of Eac Network Solutions Limited as a person with significant control on 11 October 2024
12 Nov 2024 PSC07 Cessation of Michael Charles Papworth as a person with significant control on 11 October 2024
12 Nov 2024 PSC07 Cessation of Benjamin John Hammond as a person with significant control on 11 October 2024
24 Oct 2024 PSC07 Cessation of Catherine Jane Wells as a person with significant control on 11 October 2024
24 Oct 2024 PSC07 Cessation of Paul Martin Wells as a person with significant control on 11 October 2024
24 Oct 2024 TM01 Termination of appointment of Paul Martin Wells as a director on 11 October 2024
24 Oct 2024 AD01 Registered office address changed from 81 Main Road Maesycwmmer Hengoed CF82 7PP Wales to First Floor 1 Des Roches Square Witney OX28 4BE on 24 October 2024
24 Oct 2024 PSC01 Notification of Benjamin John Hammond as a person with significant control on 11 October 2024
24 Oct 2024 PSC01 Notification of Michael Charles Papworth as a person with significant control on 11 October 2024
24 Oct 2024 AP01 Appointment of Mr Benjamin John Hammond as a director on 11 October 2024
24 Oct 2024 AP01 Appointment of Mr Michael Charles Papworth as a director on 11 October 2024
01 Oct 2024 MR01 Registration of charge 159608040001, created on 27 September 2024
30 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The purchase by the company of the entire issued share capital of jps be approved in accordance with section 190 of the act. 25/09/2024
26 Sep 2024 PSC01 Notification of Paul Wells as a person with significant control on 25 September 2024
25 Sep 2024 PSC07 Cessation of Paul Martin Wells as a person with significant control on 25 September 2024
25 Sep 2024 PSC01 Notification of Catherine Wells as a person with significant control on 25 September 2024
25 Sep 2024 SH01 Statement of capital following an allotment of shares on 25 September 2024
  • GBP 1
25 Sep 2024 CERTNM Company name changed pccs properties LTD\certificate issued on 25/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-25
17 Sep 2024 NEWINC Incorporation
Statement of capital on 2024-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted