JPA ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

11/11/2411 November 2024 Change of details for Ms Samantha Jayne Swain as a person with significant control on 2024-11-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/12/222 December 2022 Cessation of Steven Allen as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Notification of Steven Craig Allen as a person with significant control on 2016-04-06

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CESSATION OF JOHN ALLEN AS A PSC

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO ALLEN

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG ALLEN / 20/04/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / STEVEN ALLEN / 06/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA SWAIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MRS JO ALLEN

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY PEGGY ALLEN

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLEN

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG ALLEN / 22/09/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN / 08/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG ALLEN / 08/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM, UNIT 4 PENN HILL FARM EST, CALNE, WILTSHIRE, SN11 8RR

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, SUITE E, 167 VICTORIA ROAD, SWINDON, WILTSHIRE, SN1 3BU

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 2ND FLOOR UNION HOUSE, UNION STREET, ANDOVER, HAMPSHIRE SP10 1PA

View Document

19/07/0619 July 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 SUB DIVISION SHARE TRAN 12/02/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 27A HIGH STREET, ANDOVER, HAMPSHIRE SP10 1LJ

View Document

22/02/0522 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 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