Advanced company searchLink opens in new window

JP UTILITIES LIMITED

Company number NI678792

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Mar 2026 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2026 DS01 Application to strike the company off the register
01 Aug 2025 CS01 Confirmation statement made on 31 July 2025 with no updates
09 Jun 2025 TM01 Termination of appointment of Alekos Alexandrou as a director on 15 March 2025
09 Jun 2025 PSC07 Cessation of Alekos Alexandrou as a person with significant control on 15 March 2025
04 Jun 2025 PSC01 Notification of Lee Manuwa Amos as a person with significant control on 16 March 2025
04 Jun 2025 AP01 Appointment of Mr Lee Manuwa Amos as a director on 15 March 2025
21 Jan 2025 AA Micro company accounts made up to 25 April 2024
16 Oct 2024 AD01 Registered office address changed from PO Box 2381 Ni678792 - Companies House Default Address Belfast BT1 9DY to 6 Margaret Street Newry Co Down BT34 1DF on 16 October 2024
24 Sep 2024 CH01 Director's details changed for Mr Alekos Alexandrou on 15 September 2024
24 Sep 2024 PSC04 Change of details for Mr Alekos Alexandrou as a person with significant control on 15 September 2024
20 Aug 2024 RP09 Address of officer Mr Alekos Alexandrou changed to NI678792 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 20 August 2024
20 Aug 2024 RP05 Registered office address changed to PO Box 2381, Ni678792 - Companies House Default Address, Belfast, BT1 9DY on 20 August 2024
14 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with updates
14 Aug 2024 PSC07 Cessation of Johnny Patrick Conlon as a person with significant control on 9 May 2024
14 Aug 2024 TM01 Termination of appointment of Johnny Patrick Conlon as a director on 9 June 2024
12 Jun 2024 PSC01 Notification of Alekos Alexandrou as a person with significant control on 28 March 2024
29 May 2024 AP01 Appointment of Mr Alekos Alexandrou as a director on 28 March 2024
22 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
16 Jun 2023 AD01 Registered office address changed from 16 Old Road Crossmaglen Newry BT35 9AL Northern Ireland to 6 Margaret Street Newry BT34 1DF on 16 June 2023
21 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
28 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates