JPS SELECTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
11/02/2511 February 2025 | Liquidators' statement of receipts and payments to 2025-01-22 |
31/01/2431 January 2024 | Notice to Registrar of Companies of Notice of disclaimer |
31/01/2431 January 2024 | Statement of affairs |
31/01/2431 January 2024 | Appointment of a voluntary liquidator |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
15/01/2415 January 2024 | Registered office address changed from 40 Ludgate Hill Birmingham West Midlands B3 1ER to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2024-01-15 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
03/08/233 August 2023 | Cessation of Paul Dakin as a person with significant control on 2019-10-04 |
03/08/233 August 2023 | Cessation of John 0'Neill as a person with significant control on 2019-10-04 |
03/08/233 August 2023 | Notification of Technology Search International Limited as a person with significant control on 2019-10-04 |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
03/11/213 November 2021 | Change of details for Technology Search International Limited as a person with significant control on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOLOGY SEARCH INTERNATIONAL LIMITED |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAKIN |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN 0'NEILL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'NEILL / 20/06/2014 |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAKIN / 23/06/2014 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM BIRMINGHAM SCIENCE PARK FARADAY WHARF, HOLT STREET BIRMINGHAM B7 4BB |
02/09/142 September 2014 | RETURN OF PURCHASE OF OWN SHARES |
02/09/142 September 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/08/1419 August 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
27/05/1427 May 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/05/1427 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
05/03/145 March 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/03/145 March 2014 | RETURN OF PURCHASE OF OWN SHARES |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SATPAL CHAGAR |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/08/1217 August 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
10/10/1110 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 01/06/2011 |
09/09/119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAKIN / 01/08/2011 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 02/06/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SATPAL CHAGAR / 02/06/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAKIN / 02/06/2010 |
28/07/1028 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM IBIC HOLT COURT SOUTH JENNENS ROAD ASTON SCIENCE PARK BIRMINGHAM WEST MIDLANDS B7 4EJ |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/11/0913 November 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
07/07/097 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | GBP NC 100/1000 08/12/08 |
12/03/0912 March 2009 | NC INC ALREADY ADJUSTED 08/12/2008 |
09/02/099 February 2009 | ALTER MEMORANDUM 08/12/2008 |
09/02/099 February 2009 | MEMORANDUM OF ASSOCIATION |
16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH PEGG |
12/01/0912 January 2009 | ALTER MEMORANDUM 08/12/2008 |
12/01/0912 January 2009 | DIRECTOR APPOINTED SATPAL CHAGAR |
12/01/0912 January 2009 | DIRECTOR APPOINTED PAUL DAKIN |
12/01/0912 January 2009 | DIRECTOR APPOINTED JOHN O'NEILL |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM NO 1 JOHN ROAD LAPLE HALESOWEN WEST MIDLANDS B62 0AP |
05/08/085 August 2008 | DIRECTOR APPOINTED ELIZABETH PEGG |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM BIC BUILDING ASTON SCIENCE PARK BIRMINGHAM B7 4BB |
02/06/082 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
02/06/082 June 2008 | 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