JPS INSTALLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/06/2517 June 2025 Change of details for Welch's Transport Limited as a person with significant control on 2025-06-13

View Document

17/06/2517 June 2025 Termination of appointment of Jonathan Pugh as a director on 2025-06-13

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

06/04/246 April 2024 Appointment of Mr Jonathan Pugh as a director on 2024-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Cessation of James Edward Jarvis as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2009-07-01

View Document

15/05/2315 May 2023 Second filing of the annual return made up to 2010-05-01

View Document

15/05/2315 May 2023 Second filing of the annual return made up to 2016-05-01

View Document

15/05/2315 May 2023 Second filing of the annual return made up to 2014-05-01

View Document

15/05/2315 May 2023 Second filing of the annual return made up to 2015-05-01

View Document

15/05/2315 May 2023 Second filing of the annual return made up to 2013-05-01

View Document

15/05/2315 May 2023 Second filing of the annual return made up to 2012-05-01

View Document

15/05/2315 May 2023 Second filing of the annual return made up to 2011-05-01

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

01/05/231 May 2023 Second filing of Confirmation Statement dated 2018-04-18

View Document

01/05/231 May 2023 Second filing of Confirmation Statement dated 2017-04-18

View Document

24/04/2324 April 2023 Notification of Welch's Transport Limited as a person with significant control on 2016-04-06

View Document

24/04/2324 April 2023 Cessation of James Neville Welch as a person with significant control on 2017-04-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JARVIS

View Document

18/04/1818 April 2018 Confirmation statement made on 2018-04-18 with updates

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 18/04/17 Statement of Capital gbp 10000

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ELDRIDGE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual return made up to 2016-05-01 with full list of shareholders

View Document

20/04/1620 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual return made up to 2015-05-01 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Registered office address changed from , 8 Granta Terrace, Stapleford, Cambridge, Cambs, CB22 5DL to Welch's Transport Ltd Moorfield Road Duxford Cambridge CB22 4PS on 2015-01-05

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 8 GRANTA TERRACE STAPLEFORD CAMBRIDGE CAMBS CB22 5DL

View Document

03/05/143 May 2014 Annual return made up to 2014-05-01 with full list of shareholders

View Document

03/05/143 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/05/1310 May 2013 Annual return made up to 2013-05-01 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR JAMES EDWARD JARVIS

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR PAUL ANTONY MARK ELDRIDGE

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/05/125 May 2012 Annual return made up to 2012-05-01 with full list of shareholders

View Document

05/05/125 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 2011-05-01 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 2010-05-01 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY APPOINTED JAMES NEVILLE WELCH

View Document

26/06/0926 June 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 30 BURY ROAD CAMBRIDGE CB22 5BP UK

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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