Advanced company searchLink opens in new window

JPS GADGETS LIMITED

Company number 08536556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
29 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 May 2020
09 Jul 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
09 Jul 2020 AD01 Registered office address changed from 40 Kinson Avenue Poole Dorset BH15 3PH to 267 Rossmore Road Poole BH12 2HQ on 9 July 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
17 Jun 2015 TM01 Termination of appointment of Sholia Remy as a director on 1 March 2015
17 Jun 2015 TM01 Termination of appointment of Shiby Roy as a director on 1 March 2015
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
20 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted