JPA FINANCIAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
| 21/05/2521 May 2025 | Change of details for Mr John Henry Bresnan as a person with significant control on 2025-05-21 |
| 21/05/2521 May 2025 | Change of details for Mr Paul Timothy Tower-Evans as a person with significant control on 2025-05-21 |
| 20/05/2520 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 08/05/248 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/02/233 February 2023 | Registered office address changed from 446 to 452 High Street Kingswinford DY6 8AW England to 3 Cross Offices Summerhill Kingswinford DY6 9JE on 2023-02-03 |
| 16/05/2216 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/05/213 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 01/05/201 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 23/04/1923 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/05/1723 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 8 WOLVERLEY AVENUE WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3PJ |
| 04/07/164 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/05/1429 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/06/1320 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/02/1313 February 2013 | VARYING SHARE RIGHTS AND NAMES |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/07/1230 July 2012 | 01/05/09 STATEMENT OF CAPITAL GBP 100 |
| 04/05/124 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/06/1114 June 2011 | SAIL ADDRESS CREATED |
| 14/06/1114 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 14/06/1114 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY TOWERS-EVANS / 01/01/2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BRESNAN / 01/01/2010 |
| 31/03/1031 March 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
| 01/05/091 May 2009 | 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