CS01 |
Confirmation statement with no updates Monday 15th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, February 2023
| incorporation
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Jps Workshop and Yard Cecil House Foster Street Harlow Essex CM17 9HY. Change occurred on Tuesday 13th December 2022. Company's previous address: Jps Worskhop and Yard Cecil House Foster Street Harlow Essex CM17 9HY United Kingdom.
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 9th December 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Jps Worskhop and Yard Cecil House Foster Street Harlow Essex CM17 9HY. Change occurred on Friday 9th December 2022. Company's previous address: Thornton Springer Llp 67 Westow Street Upper Norwood London SE19 3RW.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 8th August 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Friday 9th December 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 8th August 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, August 2022
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Monday 8th August 2022
filed on: 31st, August 2022
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, August 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088459940003, created on Monday 8th August 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Monday 8th August 2022.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 8th August 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th August 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th August 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th August 2022.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 25th April 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 15th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 088459940002 satisfaction in full.
filed on: 5th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088459940001 satisfaction in full.
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
NM01 |
Resolution of change of name
filed on: 27th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed jps tool & access hire LTDcertificate issued on 27/06/18
filed on: 27th, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 27th June 2018
filed on: 27th, June 2018
| resolution
|
Free Download
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088459940002, created on Friday 24th March 2017
filed on: 25th, March 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 088459940001, created on Thursday 9th March 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 29th November 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 19th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th January 2014
capital
|
|