J.S.PETERS & SON LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Change of details for Mr Rhydian John Peters as a person with significant control on 2025-05-23

View Document

05/06/255 June 2025 Purchase of own shares.

View Document

28/05/2528 May 2025 Resolutions

View Document

23/05/2523 May 2025 Cancellation of shares. Statement of capital on 2025-04-10

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Resolutions

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

16/11/2316 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

19/01/2319 January 2023 Full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

04/11/194 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/10/1830 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

02/02/182 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET DOWNES

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MS DAWN MARIE DAVIES

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET PATRICIA DOWNES / 24/04/2015

View Document

17/06/1517 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET PATRICIA SIMS / 10/03/2015

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

21/05/1421 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN PETERS MACDOUGALL / 14/03/2012

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

25/06/1325 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYDIAN JOHN PETERS / 09/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN PETERS MACDOUGALL / 14/03/2012

View Document

18/05/1218 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETERS / 01/09/2011

View Document

20/05/1120 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/05/106 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MRS MARGARET PATRICIA SIMS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY DIANE CRAWFORD

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/05/9015 May 1990 ALTER MEM AND ARTS 30/04/90

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 Resolutions

View Document

15/05/9015 May 1990 Resolutions

View Document

14/04/9014 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9014 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9014 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9014 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/02/9012 February 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: 28/32 THORPE STREET BIRMINGHAM 5

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8724 November 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/11/5712 November 1957 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