JPS SELECTION LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

31/01/2431 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/01/2431 January 2024 Statement of affairs

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

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

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

03/08/233 August 2023 Cessation of Paul Dakin as a person with significant control on 2019-10-04

View Document

03/08/233 August 2023 Cessation of John 0'Neill as a person with significant control on 2019-10-04

View Document

03/08/233 August 2023 Notification of Technology Search International Limited as a person with significant control on 2019-10-04

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

03/11/213 November 2021 Change of details for Technology Search International Limited as a person with significant control on 2021-10-06

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOLOGY SEARCH INTERNATIONAL LIMITED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAKIN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN 0'NEILL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'NEILL / 20/06/2014

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAKIN / 23/06/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM BIRMINGHAM SCIENCE PARK FARADAY WHARF, HOLT STREET BIRMINGHAM B7 4BB

View Document

02/09/142 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1419 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/1427 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/145 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR SATPAL CHAGAR

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 01/06/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAKIN / 01/08/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 02/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATPAL CHAGAR / 02/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAKIN / 02/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

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

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 GBP NC 100/1000 08/12/08

View Document

12/03/0912 March 2009 NC INC ALREADY ADJUSTED 08/12/2008

View Document

09/02/099 February 2009 ALTER MEMORANDUM 08/12/2008

View Document

09/02/099 February 2009 MEMORANDUM OF ASSOCIATION

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH PEGG

View Document

12/01/0912 January 2009 ALTER MEMORANDUM 08/12/2008

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED SATPAL CHAGAR

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED PAUL DAKIN

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JOHN O'NEILL

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM NO 1 JOHN ROAD LAPLE HALESOWEN WEST MIDLANDS B62 0AP

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ELIZABETH PEGG

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM BIC BUILDING ASTON SCIENCE PARK BIRMINGHAM B7 4BB

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

02/06/082 June 2008 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