JPM AGGREGATES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

15/07/2515 July 2025 NewDirector's details changed for Phillipa Jane Scott on 2021-10-06

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Calcot Farmhouse Calcot Lane Curdridge Southampton Hampshire SO32 2BN on 2024-11-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Appointment of Mr Benjamin Marcus Childerley as a director on 2024-07-11

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

10/07/2410 July 2024 Notification of a person with significant control statement

View Document

09/07/249 July 2024 Termination of appointment of Lawrence Reginald Marks as a director on 2023-12-10

View Document

09/07/249 July 2024 Cessation of Lawrence Reginald Marks as a person with significant control on 2023-12-10

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Notification of Lawrence Reginald Marks as a person with significant control on 2023-04-27

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

03/07/233 July 2023 Withdrawal of a person with significant control statement on 2023-07-03

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Appointment of Mrs Judith Marks as a director on 2023-03-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

24/03/2124 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / LISA CHILDERLEY / 04/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE SCOTT / 04/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE REGINALD MARKS / 04/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN BRENNAN / 04/07/2018

View Document

12/07/1812 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LISA CHILDERLEY / 04/07/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE REGINALD MARKS / 04/07/2018

View Document

13/02/1813 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARKS

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/166 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/166 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/166 June 2016 17/03/16 STATEMENT OF CAPITAL GBP 19010

View Document

06/06/166 June 2016 17/03/16 STATEMENT OF CAPITAL GBP 19010

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ARTICLES OF ASSOCIATION

View Document

18/03/1518 March 2015 ALTER ARTICLES 20/02/2015

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED LAWRENCE REGINALD MARKS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019039210006

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019039210005

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1419 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 19300

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1310 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/1310 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 19639

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1212 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/1225 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1225 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 19789

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 SHARE AGREEMENT OTC

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 19929

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/115 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRENNAN / 04/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE SCOTT / 04/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA CHILDERLEY / 04/07/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE MARKS / 22/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

02/08/022 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: SPITFIRE QUAY HAZEL ROAD SOUTHAMPTON HAMPSHIRE SO19 7GB

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/03/008 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: SPITFIRE QUAY HAZEL ROAD WOOLSTON SOUTHAMPTON SO2 7GB

View Document

14/09/9914 September 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 COMPANY NAME CHANGED J.P. MARKS & SONS LIMITED CERTIFICATE ISSUED ON 03/07/98

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/08/971 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 04/07/96; CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/94

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

03/06/923 June 1992 TRANSFER OF PROPERTY 16/04/92

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: 51 ST ANNES ROAD WOOLSTON SOUTHAMPTON SO2 9FH

View Document

15/02/9115 February 1991 RETURN MADE UP TO 13/07/90; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 DIRECTOR RESIGNED

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 REREGISTRATION UNLTD-LTD 160387

View Document

10/07/8710 July 1987 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

10/07/8710 July 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/07/8710 July 1987 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

09/07/879 July 1987 ALTER MEM AND ARTS 160387

View Document

07/03/877 March 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

10/04/8510 April 1985 CERTIFICATE OF INCORPORATION

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