CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 85 High Street Hadleigh Benfleet SS7 2PA England on Mon, 4th Oct 2021 to 77 High Street Hadleigh Benfleet SS7 2PA
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ats Adhesives Ltd Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR on Tue, 8th Jun 2021 to 85 High Street Hadleigh Benfleet SS7 2PA
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jul 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jul 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 100.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 6th, June 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jps howard LTDcertificate issued on 06/06/15
filed on: 6th, June 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA on Fri, 29th May 2015 to Ats Adhesives Ltd Botany Way Beacon Hill Industrial Estate Purfleet Essex RM19 1SR
filed on: 29th, May 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to Sat, 3rd May 2014
filed on: 27th, February 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, February 2015
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed jps howard & sonscertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th May 2013
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Feb 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Feb 2014. Old Address: , C/O Jps Howard & Sons, Botany Way Industrial Park Botany Way, Purfleet, Essex, RM19 1SR, United Kingdom
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 4th Aug 2013
filed on: 4th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|