JPB UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-04 with updates |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/06/2314 June 2023 | Memorandum and Articles of Association |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Change of details for Mr James Patrick Brennan as a person with significant control on 2023-04-01 |
28/04/2328 April 2023 | Director's details changed for Mrs Deborah Anne Brennan on 2023-04-01 |
27/03/2327 March 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to Unit 18 Globe Industrial Park Platt Street Dukinfield SK16 4RE on 2023-03-27 |
08/02/238 February 2023 | Director's details changed for Miss Deborah Anne Brennan on 2023-01-24 |
24/01/2324 January 2023 | Appointment of Miss Deborah Anne Brennan as a director on 2023-01-23 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
19/07/2119 July 2021 | Confirmation statement made on 2021-04-28 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/03/2129 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | SECOND FILING OF AP01 FOR PAUL WALSH |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/12/192 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/10/1826 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/08/1731 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALSH / 01/07/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
08/05/178 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET BRENNAN / 06/04/2016 |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK BRENNAN / 06/04/2016 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/02/163 February 2016 | DIRECTOR APPOINTED MR PAUL WALSH |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
10/06/1510 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/05/1423 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 91 GREEN LANE HEATON MOOR STOCKPORT CHESHIRE SK4 3LH |
20/05/1320 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
31/05/1231 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
29/03/1229 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
07/07/117 July 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/07/102 July 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENNAN / 27/04/2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/09/0714 September 2007 | REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 160 BURNAGE LANE BURNAGE MANCHESTER M19 1EF |
14/06/0714 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/06/0616 June 2006 | SECRETARY'S PARTICULARS CHANGED |
16/06/0616 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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