JPSE LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/191 August 2019 APPLICATION FOR STRIKING-OFF

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

18/02/1918 February 2019 STATEMENT BY DIRECTORS

View Document

18/02/1918 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 1.00

View Document

18/02/1918 February 2019 REDUCE ISSUED CAPITAL 31/01/2019

View Document

18/02/1918 February 2019 SOLVENCY STATEMENT DATED 31/01/19

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER DOUGLAS MILLER / 19/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

23/06/1123 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

27/04/1127 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 06/06/2010

View Document

07/07/107 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/07/0922 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS MILLER / 26/01/2009

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 DEC MORT/CHARGE *****

View Document

31/10/0631 October 2006 PARTIC OF MORT/CHARGE *****

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 £ NC 2607400/2262400 31/05/06

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 06/04/06 TO 31/12/05

View Document

21/02/0621 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/04/05

View Document

04/11/054 November 2005 S366A DISP HOLDING AGM 01/11/05

View Document

04/08/054 August 2005 PARTIC OF MORT/CHARGE *****

View Document

30/07/0530 July 2005 PARTIC OF MORT/CHARGE *****

View Document

26/07/0526 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 COMPANY NAME CHANGED JENNERS, PRINCES STREET, EDINBUR GH LIMITED CERTIFICATE ISSUED ON 02/06/05

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 06/04/05

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 48 PRINCES STREET EDINBURGH MIDLOTHIAN EH2 2YJ

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DEC MORT/CHARGE *****

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/04

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/03

View Document

15/04/0315 April 2003 PARTIC OF MORT/CHARGE *****

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 06/06/01; CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 28/01/01

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 06/06/99; CHANGE OF MEMBERS

View Document

04/02/994 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

04/02/934 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 £ IC 2283978/2262400 20/01/93 £ SR 21578@1=21578

View Document

19/01/9319 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9319 January 1993 ALTER MEM AND ARTS 08/01/93

View Document

15/06/9215 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 06/06/92; CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 LETTER TO CONFIRM RE-REG 220688

View Document

22/06/8822 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8822 June 1988 ALTER MEM AND ARTS 250588

View Document

22/06/8822 June 1988 REREGISTRATION PLC-PRI 250588

View Document

22/06/8822 June 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/06/887 June 1988 LISTING PARTICULARS 010688

View Document

06/06/886 June 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/06/884 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 250588

View Document

04/06/884 June 1988 123BY £420000 TO £2187400 250388

View Document

04/06/884 June 1988 88(2) 420000X£1 10% CUM PREF

View Document

04/06/884 June 1988 INC CAP TO £2607400 250588

View Document

04/06/884 June 1988 ALTER MEM AND ARTS 250588

View Document

31/05/8831 May 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/8826 May 1988 ALTER MEM AND ARTS 250588

View Document

25/05/8825 May 1988 AUDITORS' STATEMENT

View Document

25/05/8825 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/05/8825 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/05/8825 May 1988 BALANCE SHEET

View Document

25/05/8825 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/05/8825 May 1988 AUDITORS' REPORT

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

13/07/8713 July 1987 RETURN MADE UP TO 09/06/87; CHANGE OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/02/876 February 1987 DIRECTOR RESIGNED

View Document

28/08/8628 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 NEW DIRECTOR APPOINTED

View Document

15/11/8215 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

13/10/8213 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

03/12/683 December 1968 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/683 December 1968 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/241 May 1924 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