JPC UTILITIES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Steven Parker on 2024-11-08

View Document

18/11/2418 November 2024 Director's details changed for Mr Steven Parker on 2024-11-08

View Document

18/11/2418 November 2024 Registered office address changed from "High View" High Street Normanton West Yorkshire WF6 2AN to Jpc Willowbridge Lane Castleford WF10 5NW on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Steven Parker as a person with significant control on 2024-11-08

View Document

18/11/2418 November 2024 Director's details changed for Mrs Tracy Elaine Parker on 2024-11-08

View Document

18/11/2418 November 2024 Change of details for Mrs Tracy Elaine Parker as a person with significant control on 2024-11-08

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Appointment of Mr Billy Parker as a director on 2024-06-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

24/06/2124 June 2021 Change of details for Mr Steven Parker as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Tracy Elaine Parker on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Steven Parker on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mrs Tracy Elaine Parker as a person with significant control on 2021-06-24

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

05/06/205 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

19/06/1919 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR BILLY PARKER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS TRACY ELAINE PARKER

View Document

03/06/143 June 2014 06/08/13 STATEMENT OF CAPITAL GBP 10

View Document

03/06/143 June 2014 06/08/13 STATEMENT OF CAPITAL GBP 10

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PARKER / 01/09/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

10/08/1110 August 2011 SAIL ADDRESS CREATED

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 10A BANK STREET CASTLEFORD WEST YORKSHIRE WF10 1HZ

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PARKER / 05/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR STEVEN PARKER

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 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