JPS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 073714170002 in full

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

15/01/2515 January 2025 Change of details for Jps Projects Group Limited as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Mr Adam John Fareham on 2025-01-01

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/11/2129 November 2021 Appointment of Mr Mark David Ollerenshaw as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

08/05/208 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRACEGIRDLE / 23/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRACEGIRDLE / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRACEGIRDLE / 26/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 400 CHADDOCK LANE ASTLEY MANCHESTER M29 7JS ENGLAND

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073714170003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR STEPHEN LESLIE GREEN

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ADAM FAREHAM

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / JPS PROJECTS GROUP LIMITED / 26/01/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 CESSATION OF JASON BRACEGIRDLE AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPS PROJECTS GROUP LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRACEGIRDLE / 06/01/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073714170002

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O LSR MANAGEMENT LTD 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ

View Document

20/10/1420 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O REACT BUSINESS SERVICES 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRACEGIRDLE / 20/08/2013

View Document

17/09/1317 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 8 -10 BOLTON STREET RAMSBOTTOM BURY LANCS BL0 9HX UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

09/09/109 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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