82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Jamie P.
14 February 2017
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2018-03-31
2019-03-31
2020-03-31
2021-03-31
Current Assets
15,629
18,326
7,904
8,804
Total Assets Less Current Liabilities
22,276
9,030
9,382
14,067
Jpss Construction Ltd was dissolved on 2023-09-26.
Jpss Construction was a private limited company that was located at 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, ENGLAND. Its net worth was estimated to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2017-02-14) was run by 1 director.
Director James P. who was appointed on 14 February 2017.
The company was officially classified as "other business support service activities not elsewhere classified" (82990).
The latest confirmation statement was filed on 2023-02-13 and last time the annual accounts were filed was on 31 March 2021.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023-02-13
filed on: 5th, March 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-02-13
filed on: 1st, April 2022
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2021-02-13
filed on: 22nd, February 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020-02-13
filed on: 24th, February 2020
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2019-02-13
filed on: 13th, March 2019
| confirmation statement
Free Download
(4 pages)
SH01
Statement of Capital on 2018-02-19: 10.00 GBP
filed on: 22nd, May 2018
| capital
Free Download
(4 pages)
AA01
Accounting period ending changed to 2018-02-28 (was 2018-03-31).
filed on: 14th, May 2018
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2018-02-13
filed on: 3rd, May 2018
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT. Change occurred on 2018-04-30. Company's previous address: 31 School Road Norton Canes Cannock Staffordshire WS11 9SQ England.
filed on: 30th, April 2018
| address
Free Download
(1 page)
CH01
On 2017-03-03 director's details were changed
filed on: 3rd, March 2017
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 14th, February 2017
| incorporation