JPS SCAFFOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2423 August 2024 Total exemption full accounts made up to 2023-07-30

View Document

08/08/248 August 2024 Registered office address changed from Unit 26 Rye Field Farm Dunton Lane Sutton Coldfield B76 9PY England to Highfields Farm Clifton Lane Tamworth Staffordshire B79 0AQ on 2024-08-08

View Document

07/08/247 August 2024 Termination of appointment of Amy Louise Day as a director on 2024-07-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

15/07/2415 July 2024 Notification of John Philip Stanier as a person with significant control on 2017-07-07

View Document

15/07/2415 July 2024 Withdrawal of a person with significant control statement on 2024-07-15

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-07-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

19/07/2319 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

28/01/2228 January 2022 Appointment of Mr John Philip Stanier as a director on 2022-01-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

20/05/2120 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 3 APEX CENTRE APOLLO TAMWORTH B79 7TA ENGLAND

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PROUDFOOT

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MISS AMY LOUISE DAY

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/11/179 November 2017 DIRECTOR APPOINTED MR PAUL ANTHONY PROUDFOOT

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 57 KENRICK CROFT BIRMINGHAM B35 7DJ UNITED KINGDOM

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STANIER

View Document

07/07/177 July 2017 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