JPS PLATFORMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Mr Adam Richard Hems on 2025-04-10

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

08/01/258 January 2025 Director's details changed for Mr John Francis Young on 2016-09-16

View Document

08/01/258 January 2025 Change of details for Uk Hire Group Limited as a person with significant control on 2022-08-08

View Document

07/01/257 January 2025 Director's details changed for Mr Adam Richard Hems on 2024-09-27

View Document

07/01/257 January 2025 Change of details for Uk Hire Group Limited as a person with significant control on 2024-09-27

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Registration of charge 088459940004, created on 2024-04-03

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Termination of appointment of Lee John Simpson as a director on 2023-08-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Change of share class name or designation

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

13/12/2213 December 2022 Registered office address changed from Jps Worskhop and Yard Cecil House Foster Street Harlow Essex CM17 9HY United Kingdom to Jps Workshop and Yard Cecil House Foster Street Harlow Essex CM17 9HY on 2022-12-13

View Document

09/12/229 December 2022 Director's details changed for Mr Lee John Simpson on 2022-12-09

View Document

09/12/229 December 2022 Cessation of Sandra Charmaine Clarke as a person with significant control on 2022-08-08

View Document

09/12/229 December 2022 Registered office address changed from Thornton Springer Llp 67 Westow Street Upper Norwood London SE19 3RW to Jps Worskhop and Yard Cecil House Foster Street Harlow Essex CM17 9HY on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Adam Richard Hems on 2022-12-09

View Document

20/09/2220 September 2022 Notification of Uk Hire Group Limited as a person with significant control on 2022-08-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088459940002

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088459940001

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED JPS TOOL & ACCESS HIRE LTD CERTIFICATE ISSUED ON 27/06/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 DIRECTOR APPOINTED MRS KERRY ALLEYNE-GRAY

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1725 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088459940002

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088459940001

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS YOUNG / 29/11/2016

View Document

14/07/1614 July 2016 31/03/16 UNAUDITED ABRIDGED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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