J.P.S. LIGHTING LIMITED

Company Documents

DateDescription
13/08/1113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LUNN / 01/11/2009

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 1ST FLOOR TRILLIUM HOUSE 32 NEW STREET ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AJ

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: G OFFICE CHANGED 20/05/94 IST FLOOR TRILLIUM HOUSE 32 NEW STREET ST NEOTS HUNTINGDON CAMBRIDGESHIRE

View Document

20/05/9420 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: G OFFICE CHANGED 07/10/93 JOHN HUNTER C,ACCTBTS & TAX CONSLT 96 HIGH STREET HUNTINGDON CAMBS PE18 6DP

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

29/09/9229 September 1992 FIRST GAZETTE

View Document

20/06/9220 June 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 COMPANY NAME CHANGED J.P.S. DISCO SALES & HIRE LTD. CERTIFICATE ISSUED ON 12/12/91

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 SECRETARY RESIGNED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: G OFFICE CHANGED 24/10/91 6 BEDFORD ROAD SANDY BEDFORDSHIRE SG19 1EN

View Document

17/09/9117 September 1991 COMPANY NAME CHANGED ELDEE (NO 17) LIMITED CERTIFICATE ISSUED ON 18/09/91

View Document

02/04/912 April 1991 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