JPG UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from 1 Harry Blunt Way Scarning Dereham NR19 2TU England to 1a Wade Crescent Little Waldingfield Sudbury CO10 0SH on 2025-01-16

View Document

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

View Accounts

20/03/2420 March 2024 Change of details for Mr John Paul Goodswin as a person with significant control on 2024-03-06

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from 3 Cadges Court Swan Lane Long Melford Sudbury CO10 9PW England to 1 Harry Blunt Way Scarning Dereham NR19 2TU on 2023-01-25

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Termination of appointment of Tanya Louise White as a director on 2022-01-21

View Document

24/01/2224 January 2022 Registered office address changed from 49 Highstock Lane Gedney Hill Spalding PE12 0QQ England to 3 Cadges Court Swan Lane Long Melford Sudbury CO10 9PW on 2022-01-24

View Document

24/01/2224 January 2022 Cessation of Tanya Louise White as a person with significant control on 2022-01-21

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MRS TANYA LOUISE WHITE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MRS TANYA LOUISE WHITE / 23/03/2020

View Document

23/03/2023 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 100

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GOODSWIN / 23/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR TANYA WHITE

View Document

16/10/1916 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 DIRECTOR APPOINTED MRS TANYA LOUISE WHITE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA WHITE

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 50 BETTY COCKER GROVE SUDBURY CO10 2PL ENGLAND

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 20 TALBOT ROAD SUDBURY SUFFOLK CO10 1WE ENGLAND

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 50 BETTY COCKER GROVE SUDBURY SUFFOLK CO10 2PL ENGLAND

View Document

07/03/167 March 2016 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