JPS DEVELOPMENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-09-30

View Document

17/07/2517 July 2025 NewSatisfaction of charge 111742440002 in full

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

15/01/2515 January 2025 Change of details for Jps Projects Group Limited as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Mr Adam John Fareham on 2025-01-01

View Document

21/11/2421 November 2024 Director's details changed for Mr Jason Bracegirdle on 2024-10-12

View Document

21/11/2421 November 2024 Director's details changed for Mr Adam John Fareham on 2024-10-12

View Document

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

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

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

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/11/2129 November 2021 Appointment of Mr Mark David Ollerenshaw as a director on 2021-10-01

View Document

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

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

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

View Accounts

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 400 CHADDOCK LANE TYLDESLEY MANCHESTER M29 7JS UNITED KINGDOM

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111742440002

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111742440001

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

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

View Accounts

07/02/187 February 2018 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

29/01/1829 January 2018 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