J P S CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-15 with updates |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-10-31 |
07/03/247 March 2024 | Director's details changed for Mr Jamie Paul Spittlehouse on 2024-03-01 |
07/03/247 March 2024 | Change of details for Mr Jamie Paul Spittlehouse as a person with significant control on 2024-03-01 |
07/03/247 March 2024 | Registered office address changed from Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom to Office 5 Rec 2 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 2024-03-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Director's details changed for Mr Jamie Paul Spittlehouse on 2023-01-01 |
17/10/2317 October 2023 | Change of details for Mr Jamie Paul Spittlehouse as a person with significant control on 2023-01-01 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-15 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with updates |
13/05/2113 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL SPITTLEHOUSE / 01/10/2020 |
02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMIE PAUL SPITTLEHOUSE / 01/10/2020 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ |
01/09/201 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
23/05/1923 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/07/1619 July 2016 | APPOINTMENT TERMINATED, SECRETARY NORMAN SPITTLEHOUSE |
02/11/152 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/04/1514 April 2015 | DIRECTOR APPOINTED JAMIE PAUL SPITTLEHOUSE |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMIE SPITTLEHOUSE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
06/07/146 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL SPITTLEHOUSE / 08/10/2013 |
02/06/132 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM UNIT 8 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW |
28/10/1028 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL SPITTLEHOUSE / 01/10/2009 |
15/10/0915 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0711 April 2007 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 2ND FLOOR HOMER HOUSE SIBTHORP STREET LINCOLN LINCOLNSHIRE LN5 7SL |
16/03/0716 March 2007 | NEW SECRETARY APPOINTED |
27/02/0727 February 2007 | SECRETARY RESIGNED |
13/11/0613 November 2006 | NEW SECRETARY APPOINTED |
11/11/0611 November 2006 | NEW DIRECTOR APPOINTED |
11/11/0611 November 2006 | REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
02/11/062 November 2006 | DIRECTOR RESIGNED |
02/11/062 November 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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