D.J.P. POULTRY HANDLING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

17/03/2517 March 2025 Change of details for Mr Samuel Glyn Jones as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Samuel Glyn Jones on 2025-03-17

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/06/2114 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY JACKSON / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GLYN JONES / 18/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 28 MAPLE CLOSE CRAVEN ARMS SY7 9RJ ENGLAND

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY JACKSON / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GLYN JONES / 18/06/2019

View Document

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/05/181 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 20 MAPLE CLOSE CRAVEN ARMS SALOP SY7 9RJ

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY MARY LEWIS

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JONES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR LEE ANTHONY JACKSON

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR SAMUEL GLYN JONES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR SAMUEL GLYN JONES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PROSSER

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

03/02/173 February 2017 SUB-DIVISION 18/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/02/151 February 2015 SAIL ADDRESS CREATED

View Document

01/02/151 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/01/1326 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PROSSER / 26/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information