JPS PATTERNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

22/12/2322 December 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

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

24/01/2324 January 2023 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

04/03/224 March 2022 Micro company accounts made up to 2021-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 CESSATION OF NINA O'REILLY AS A PSC

View Document

08/02/198 February 2019 SECRETARY APPOINTED MR ADAM JOSEF STEPIEN

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY PAMELA STEPIEN

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR NINA O'REILLY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA STEPIEN

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOSEF STEPIEN / 15/01/2015

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEF STEPIEN

View Document

19/03/1419 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA O'REILLY / 16/02/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA O'RILEY / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOSEF STEPIEN / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF STEPIEN / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE STEPIEN / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED NINA O'RILEY

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED ADAM JOSEF STEPIEN

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SUITE 2 3RD FLOOR 26 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AR

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 112 COVENTRY STREET KIDDERMINSTER WORCESTERSHIRE DY10 2BH

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 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