J P M UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/01/214 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS ALLYSON ENID ELIZABETH O'NEILL / 15/05/2020 |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JOSEPH O'NEILL / 15/05/2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
05/03/155 March 2015 | 31/05/14 STATEMENT OF CAPITAL GBP 20000 |
05/03/155 March 2015 | DIRECTOR APPOINTED MRS ALLYSON ENID ELIZABETH O'NEILL |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 4A EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2NQ |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH O'NEILL / 12/10/2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH O'NEILL / 12/10/2010 |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 181-183 SUMMER ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6DX UNITED KINGDOM |
13/05/1013 May 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