JPA SURVEYORS & VALUERS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Change of share class name or designation

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Particulars of variation of rights attached to shares

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Purchase of own shares.

View Document

25/03/2525 March 2025 Cancellation of shares. Statement of capital on 2025-03-19

View Document

17/03/2517 March 2025 Change of details for Mr Jonathan James Clayton as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Jonathan James Clayton on 2025-03-13

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Change of details for Mr Jonathan James Clayton as a person with significant control on 2024-02-09

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

15/10/2415 October 2024 Certificate of change of name

View Document

15/10/2415 October 2024 Change of details for Mr Bradley Mark Flatt as a person with significant control on 2024-02-09

View Document

15/10/2415 October 2024 Termination of appointment of James Matthew Goulden as a director on 2024-02-09

View Document

02/10/242 October 2024 Cessation of James Matthew Goulden as a person with significant control on 2024-02-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Notification of James Matthew Goulden as a person with significant control on 2023-10-01

View Document

11/10/2311 October 2023 Appointment of Mr James Matthew Goulden as a director on 2023-10-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2022-09-27

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

03/11/223 November 2022 Change of details for Mr Jonathan James Clayton as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Director's details changed for Mr Bradley Mark Flatt on 2022-10-31

View Document

28/10/2228 October 2022 Appointment of Mr Bradley Mark Flatt as a director on 2022-10-27

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR HARRIET CLAYTON

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR RHIANNON BLACKLEY

View Document

07/05/207 May 2020 CESSATION OF ANDREW JOHN BLACKLEY AS A PSC

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKLEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET ELIZABETH CLAYTON / 27/06/2018

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES CLAYTON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

20/11/1620 November 2016 REGISTERED OFFICE CHANGED ON 20/11/2016 FROM 17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIANNON LOUISE BLACKLEY / 18/05/2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/12/1418 December 2014 18/09/13 STATEMENT OF CAPITAL GBP 60

View Document

18/12/1418 December 2014 18/09/13 STATEMENT OF CAPITAL GBP 60

View Document

18/12/1418 December 2014 18/09/13 STATEMENT OF CAPITAL GBP 60

View Document

18/12/1418 December 2014 18/09/13 STATEMENT OF CAPITAL GBP 60

View Document

18/12/1418 December 2014 ADOPT ARTICLES 18/09/2013

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MISS HARRIET ELIZABETH CLAYTON

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS RHIANNON LOUISE BLACKLEY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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