JPTF SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Registered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-09 |
23/12/2423 December 2024 | Registered office address changed from 6B Belgic Square Peterborough Cambs PE1 5XF to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-12-23 |
23/12/2423 December 2024 | Resolutions |
23/12/2423 December 2024 | Statement of affairs |
23/12/2423 December 2024 | Appointment of a voluntary liquidator |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-18 with updates |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/01/2031 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | PREVEXT FROM 30/04/2019 TO 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075683220002 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
23/02/1723 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TITTERTON-FOX |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR ADAM GREEN |
17/08/1617 August 2016 | SECRETARY APPOINTED MR ANDREW LEONARD TITTERTON-FOX |
06/05/166 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/08/1521 August 2015 | ISSUE 98 ORDINARY SHARES 01/08/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/10/1329 October 2013 | DIRECTOR APPOINTED MR ANDREW LEONARD TITTERTON-FOX |
18/06/1318 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075683220002 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/04/1318 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/10/1212 October 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
03/04/123 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
23/05/1123 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JPTF SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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