- Company Overview for JPS ENGINEERING CONSULTANTS LIMITED (11061896)
- Filing history for JPS ENGINEERING CONSULTANTS LIMITED (11061896)
- People for JPS ENGINEERING CONSULTANTS LIMITED (11061896)
- More for JPS ENGINEERING CONSULTANTS LIMITED (11061896)
| 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) |
|---|---|---|---|
| 19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 27 Aug 2019 | DS01 | Application to strike the company off the register | |
| 26 Jun 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
| 15 May 2019 | AD01 | Registered office address changed from 89 Russell Drive Christchurch Dorset BH23 3TW England to Flat 16 Whitewater 47 Sea Road Bournemouth Hampshire BH5 1BP on 15 May 2019 | |
| 15 May 2019 | CH01 | Director's details changed for Mr Jonathan Patrick Scott on 15 May 2019 | |
| 15 May 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 5 April 2019 | |
| 15 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
| 23 Mar 2018 | CH01 | Director's details changed for Mr Jonathan Patrick Scott on 18 March 2018 | |
| 23 Mar 2018 | AD01 | Registered office address changed from 4 Coster Cottages Hedsor Road Bourne End Buckinghamshire SL8 5EH England to 89 Russell Drive Christchurch Dorset BH23 3TW on 23 March 2018 | |
| 16 Mar 2018 | AD01 | Registered office address changed from 37 Woodfield Drive Winchester Hampshire SO22 5PY England to 4 Coster Cottages Hedsor Road Bourne End Buckinghamshire SL8 5EH on 16 March 2018 | |
| 20 Nov 2017 | CH01 | Director's details changed for Mr Jonathan Patrick Scott on 14 November 2017 | |
| 14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|