J P S HOLDINGS LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2019-12-31

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 25000

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM BASEMENT FLAT 6 MONTPELIER CRESCENT BRIGHTON BN1 3JF ENGLAND

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BURRUS / 23/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O J P S HOLDINGS LIMITED 1A JUBILEE STREET BRIGHTON BN1 1GE ENGLAND

View Document

23/03/1723 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/04/1614 April 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELSOM

View Document

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information