J.P.E. (HOLDINGS) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Victoria Joanna Cox as a director on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Joan Price as a director on 2025-02-04

View Document

15/10/2415 October 2024 Appointment of Mrs Olga Annette Dainty as a director on 2024-10-14

View Document

29/08/2429 August 2024 Group of companies' accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Current accounting period extended from 2023-08-31 to 2023-11-30

View Document

20/11/2320 November 2023 Group of companies' accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2021-08-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

20/12/2220 December 2022 Satisfaction of charge 030191200007 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 4 in full

View Document

06/10/226 October 2022 Termination of appointment of Steven John Birch as a director on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030191200008

View Document

21/06/1821 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE HANNA PRICE / 02/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MRS. MELISSA COLETTE BIRCH

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MISS STEPHANIE HANNA PRICE

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MRS VICTORIA JOANNA COX

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030191200007

View Document

09/06/179 June 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030191200006

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM THE LODGE WARSTONE ROAD ESSINGTON NR WOLVERHAMPTON WV11 2AR

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BIRCH / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PRICE / 25/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. MELISSA COLETTE BIRCH / 25/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

27/03/1327 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/1029 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PRICE / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: THE LODGE WARSTONE ROAD ESSINGTON NR WOLVERHAMPTON STAFFORDSHIRE WV11 2AR

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 57-61 MARKET PLACE CANNOCK STAFFORSHIRE WS11 1BP

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 SECRETARY RESIGNED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information