JPR MECHANICAL AND ELECTRICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2025-01-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

12/02/2512 February 2025 Current accounting period shortened from 2026-01-31 to 2025-09-30

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Termination of appointment of Sandra Moran as a director on 2024-10-28

View Document

29/10/2429 October 2024 Registration of charge 010872000009, created on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Stephen Paul Beaumont as a director on 2024-10-28

View Document

15/10/2415 October 2024 Full accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Satisfaction of charge 010872000008 in full

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Full accounts made up to 2023-01-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Full accounts made up to 2021-01-31

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 ADOPT ARTICLES 01/11/2018

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED JPR ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010872000007

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS SANDRA MORAN

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORAN / 11/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

07/06/167 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1617 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 255

View Document

05/02/165 February 2016 ADOPT ARTICLES 25/01/2016

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMS

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010872000007

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

07/07/157 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/06/1326 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

06/06/116 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

11/06/1011 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 SHARES AGREEMENT OTC

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 COMPANY NAME CHANGED CENTURY ELECTRICAL CONTRACTORS(S TOKE-ON-TRENT)LIMITED CERTIFICATE ISSUED ON 07/02/05

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/08/947 August 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 09/01/91

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 318 HARTSHILL ROAD HARTSHILL STOKE-ON-TRENT ST4 7NJ

View Document

14/09/8914 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/877 October 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

15/12/8615 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8614 November 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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