JPD UK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
26/07/2426 July 2024 | Change of details for Mr John Douglas Deans as a person with significant control on 2024-02-01 |
26/07/2426 July 2024 | Change of details for Mr Peter Andrew Deans as a person with significant control on 2024-02-01 |
26/07/2426 July 2024 | Director's details changed for Mr John Douglas Deans on 2024-02-01 |
26/07/2426 July 2024 | Director's details changed for Mr Peter Andrew Deans on 2024-02-01 |
26/07/2426 July 2024 | Registered office address changed from Astech Mill 50 Stratford Road Shipston on Stour Warwickshire CV36 4BA England to The Old Brewery 50 Stratford Road Shipston on Stour Warwickshire CV36 4BA on 2024-07-26 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
24/03/2324 March 2023 | Change of details for Mr John Douglas Deans as a person with significant control on 2023-03-22 |
24/03/2324 March 2023 | Director's details changed for Mr John Douglas Deans on 2023-03-22 |
09/03/239 March 2023 | Director's details changed for Mr Peter Andrew Deans on 2023-02-14 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
09/03/239 March 2023 | Change of details for Mr Peter Andrew Deans as a person with significant control on 2023-02-15 |
09/03/239 March 2023 | Change of details for Mr John Douglas Deans as a person with significant control on 2023-02-13 |
09/03/239 March 2023 | Director's details changed for Mr John Douglas Deans on 2023-02-13 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/05/2014 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW DEANS / 20/12/2019 |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW DEANS / 20/12/2019 |
26/03/1926 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS DEANS / 01/02/2019 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS DEANS / 01/02/2019 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS DEANS / 01/02/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS DEANS / 01/02/2019 |
08/10/188 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
12/09/1712 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/04/164 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/05/1415 May 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
07/05/147 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/02/1223 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company