J & P ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

07/05/217 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 048477330007

View Document

14/01/2114 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 048477330006

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM UNIT B1 BORDERS 2 THE BORDERS INDUSTRIAL PARK, RIVER LANE SALTNEY CHESTER CH4 8RJ

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 14/12/18 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MASSEY WILSON

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN CHRISTOPHER MACFARLANE

View Document

22/03/1922 March 2019 CESSATION OF JOHN PETER BEGLEY AS A PSC

View Document

22/03/1922 March 2019 14/12/18 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BEGLEY

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN BEGLEY

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR MATTHEW DAVID WILLIAMS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

28/03/1828 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED GAVIN CHRISTOPHER MACFARLANE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, NO UPDATES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048477330005

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048477330004

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048477330003

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BEGLEY / 01/05/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BEGLEY / 01/05/2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETER BEGLEY / 01/05/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED ANDREW MASSEY WILSON

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN

View Document

04/08/114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM RED HILL HOUSE HOPE STREET CHESTER CHESHIRE CH4 8BU UNITED KINGDOM

View Document

03/11/093 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 16 HOLLOWBROOK DRIVE CONNAHS QUAY DEESIDE CLWYD CH5 4GF

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REYNOLDS

View Document

06/10/086 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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