JRPS ENGINEERING LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/09/2220 September 2022 Administrative restoration application

View Document

20/09/2220 September 2022 Confirmation statement made on 2021-03-15 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2018-03-14 with no updates

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

26/05/2026 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 04/02/19 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUZANA LICKOVA

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / JAMES REVEL ROBERTS / 26/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED ZUZANA LICKOVA

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1715 March 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