JPL PROPERTY & SERVICES LTD

Company Documents

DateDescription
24/06/2424 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Luke Baldwin as a director on 2024-06-10

View Document

28/03/2428 March 2024 Voluntary strike-off action has been suspended

View Document

28/03/2428 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Registered office address changed from 7 Whysall Street Heanor DE75 7PY England to 74 Fletcher Street Heanor DE75 7PG on 2024-03-01

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/02/2318 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Registered office address changed from 65 Upper Dunstead Road Langley Mill Nottingham NG16 4FJ England to 7 Whysall Street Heanor DE75 7PY on 2023-01-23

View Document

11/01/2311 January 2023 Termination of appointment of Paul Baldwin as a director on 2023-01-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 9 WHYSALL STREET HEANOR HEANOR DERBYSHIRE DE75 7PY ENGLAND

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/01/1926 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/07/177 July 2017 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information