JPS INSTALLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Accounts for a small company made up to 2024-12-31 |
17/06/2517 June 2025 | Change of details for Welch's Transport Limited as a person with significant control on 2025-06-13 |
17/06/2517 June 2025 | Termination of appointment of Jonathan Pugh as a director on 2025-06-13 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/08/246 August 2024 | Accounts for a small company made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with updates |
06/04/246 April 2024 | Appointment of Mr Jonathan Pugh as a director on 2024-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Accounts for a small company made up to 2022-12-31 |
22/05/2322 May 2023 | Cessation of James Edward Jarvis as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2009-07-01 |
15/05/2315 May 2023 | Second filing of the annual return made up to 2010-05-01 |
15/05/2315 May 2023 | Second filing of the annual return made up to 2016-05-01 |
15/05/2315 May 2023 | Second filing of the annual return made up to 2014-05-01 |
15/05/2315 May 2023 | Second filing of the annual return made up to 2015-05-01 |
15/05/2315 May 2023 | Second filing of the annual return made up to 2013-05-01 |
15/05/2315 May 2023 | Second filing of the annual return made up to 2012-05-01 |
15/05/2315 May 2023 | Second filing of the annual return made up to 2011-05-01 |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Resolutions |
01/05/231 May 2023 | Second filing of Confirmation Statement dated 2018-04-18 |
01/05/231 May 2023 | Second filing of Confirmation Statement dated 2017-04-18 |
24/04/2324 April 2023 | Notification of Welch's Transport Limited as a person with significant control on 2016-04-06 |
24/04/2324 April 2023 | Cessation of James Neville Welch as a person with significant control on 2017-04-01 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/04/2113 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
20/07/1820 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
20/04/1820 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JARVIS |
18/04/1818 April 2018 | Confirmation statement made on 2018-04-18 with updates |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
18/08/1718 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
18/04/1718 April 2017 | 18/04/17 Statement of Capital gbp 10000 |
18/04/1718 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL ELDRIDGE |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
06/05/166 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
06/05/166 May 2016 | Annual return made up to 2016-05-01 with full list of shareholders |
20/04/1620 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
01/05/151 May 2015 | Annual return made up to 2015-05-01 with full list of shareholders |
21/04/1521 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
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 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 8 GRANTA TERRACE STAPLEFORD CAMBRIDGE CAMBS CB22 5DL |
03/05/143 May 2014 | Annual return made up to 2014-05-01 with full list of shareholders |
03/05/143 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
09/04/149 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
10/05/1310 May 2013 | Annual return made up to 2013-05-01 with full list of shareholders |
10/05/1310 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
18/04/1318 April 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
30/07/1230 July 2012 | DIRECTOR APPOINTED MR JAMES EDWARD JARVIS |
30/07/1230 July 2012 | DIRECTOR APPOINTED MR PAUL ANTONY MARK ELDRIDGE |
11/05/1211 May 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
05/05/125 May 2012 | Annual return made up to 2012-05-01 with full list of shareholders |
05/05/125 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
05/05/115 May 2011 | Annual return made up to 2011-05-01 with full list of shareholders |
05/05/115 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
06/04/116 April 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
19/08/1019 August 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
05/05/105 May 2010 | Annual return made up to 2010-05-01 with full list of shareholders |
05/05/105 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
22/02/1022 February 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
26/06/0926 June 2009 | DIRECTOR AND SECRETARY APPOINTED JAMES NEVILLE WELCH |
26/06/0926 June 2009 | |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 30 BURY ROAD CAMBRIDGE CB22 5BP UK |
07/05/097 May 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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