J P S COMMISSIONING SERVICES LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/07/1327 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ELIZABETH DAVEY / 04/10/2011

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT DAVEY / 04/10/2011

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 3 DOWNHALL PARK WAY RAYLEIGH ESSEX SS6 9QP

View Document

30/07/1130 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 26 THE HEMMELLS LAINDON NORTH BASILDON ESSEX SS156ED

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/08/991 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

22/09/9422 September 1994 EXEMPTION FROM APPOINTING AUDITORS 05/09/94

View Document

13/07/9413 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: G OFFICE CHANGED 22/02/94 CORNWALLIS HOUSE, HOWARD CHASE, BASILDON, ESSEX. SS14 3BB

View Document

02/02/942 February 1994 AUDITOR'S RESIGNATION

View Document

27/10/9327 October 1993 24/07/93 FULL LIST NOF

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/09/9230 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: G OFFICE CHANGED 22/09/92 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information