J.P.G. SITE SERVICES LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Return of final meeting in a members' voluntary winding up

View Document

17/02/2117 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERRANCE JOHN SHARP / 01/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERRANCE JOHN SHARP / 04/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOAN OLIVE SHARP / 01/09/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / JOAN OLIVE SHARP / 01/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GRAHAM SHARP / 01/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERRANCE JOHN SHARP / 01/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: UNIT 11 MOCHDRE INDUSTRIAL ESTATE NEWTOWN POWYS SY16 4RE

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: LOWER BLACKHILL WORKS DOLFOR NEWTOWN POWYS, SY16 4AB

View Document

29/09/9429 September 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN.

View Document

05/10/935 October 1993 SECRETARY RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 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