JPB SCAFFOLDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

02/02/232 February 2023 Director's details changed for Mr Jason Paul Betts on 2022-10-01

View Document

02/02/232 February 2023 Change of details for Mr Jason Paul Betts as a person with significant control on 2022-10-01

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

29/11/2029 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL BETTS / 16/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL BETTS / 16/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL BETTS / 16/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL BETTS / 16/10/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 15 15 MAHONEY GREEN RACKHEATH, NORWICH NORFOLK NR13 6JY ENGLAND

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 15 MAHONEY GREEN RACKHEATH NORWICH NR13 6JY ENGLAND

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM SAPPHIRE HOUSE SUITE L ROUNDTREE WAY NORWICH NR7 8SQ ENGLAND

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 26 GORSE ROAD NORWICH NORFOLK NR7 0AY ENGLAND

View Document

03/04/133 April 2013 COMPANY NAME CHANGED JPB RIGGING LTD CERTIFICATE ISSUED ON 03/04/13

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/08/118 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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