Advanced company searchLink opens in new window

JPS GROUP SERVICES LIMITED

Company number 10450954

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
24 Aug 2023 TM01 Termination of appointment of Lee John Simpson as a director on 22 August 2023
13 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
13 Dec 2022 CH01 Director's details changed for Mr Adam Richard Hems on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from Jps Worskhop and Yard Cecil House Foster Street Harlow Essex CM17 9HY England to Jps Workshop and Yard Cecil House Foster Street Harlow Essex CM17 9HY on 13 December 2022
09 Dec 2022 PSC07 Cessation of Kerry Judith Alleyne-Gray as a person with significant control on 8 August 2022
09 Dec 2022 CH01 Director's details changed for Mr Lee John Simpson on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Mr Adam Richard Hems on 9 December 2022
09 Dec 2022 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Jps Worskhop and Yard Cecil House Foster Street Harlow Essex CM17 9HY on 9 December 2022
20 Sep 2022 PSC02 Notification of Uk Hire Group Limited as a person with significant control on 8 August 2022
18 Aug 2022 TM01 Termination of appointment of Kerry Judith Alleyne-Gray as a director on 8 August 2022
10 Aug 2022 AP01 Appointment of Mr Lee John Simpson as a director on 8 August 2022
10 Aug 2022 AP01 Appointment of Mr Adam Richard Hems as a director on 8 August 2022
10 Aug 2022 MR01 Registration of charge 104509540001, created on 8 August 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
22 Nov 2021 PSC04 Change of details for Mrs Kerry Judith Alleyne-Gray as a person with significant control on 8 November 2021
22 Nov 2021 CH01 Director's details changed for Mrs Kerry Judith Alleyne-Gray on 8 November 2021
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
26 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
07 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019