JPD CONTRACTS (UK) LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

12/02/1812 February 2018 CESSATION OF NIGEL JOHN PALMER AS A PSC

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR LEO YU

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WESTBROOK

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM UNITS C & D, REG'S WAY BARDON HILL COALVILLE LEICESTERSHIRE LE67 1FL

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR LEO YU

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055022290006

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055022290007

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WESTBROOK

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / JPD CONTRACTS HOLDINGS LIMITED / 03/05/2017

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN PALMER

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR STEVEN WESTBROOK

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR REGINALD EVANS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS GREGORY

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MACKEY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR STEVEN WESTBROOK

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR NIGEL JOHN PALMER

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055022290003

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055022290005

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055022290004

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MARCUS CHARLES VICTOR GREGORY

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055022290007

View Document

20/08/1420 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055022290006

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR PETER MACKEY

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH BECKINGHAM

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BECKINGHAM

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH BECKINGHAM

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055022290005

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055022290004

View Document

01/02/141 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055022290003

View Document

19/07/1319 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN EVANS / 07/07/2011

View Document

01/08/111 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 AUDITORS RESIGNATION

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/1019 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ADOPT ARTICLES 24/03/2010

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT EDDEN

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: HICKWELL MILLS HICK LANE BATLEY WF17 5TD

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/05/071 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 SHARES AGREEMENT OTC

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 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