Advanced company searchLink opens in new window

JPE SERVICES LIMITED

Company number 03364046

Filter by category


Confirmation statement filters

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 TM01 Termination of appointment of Mary Pauline Boyce as a director on 1 October 2020
27 Oct 2020 TM02 Termination of appointment of Nicola Fahy as a secretary on 1 October 2020
19 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
04 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
20 Jul 2017 AD01 Registered office address changed from 6B Cotswold Road Sutton Surrey SM2 5NL to 7 Crowborough Drive Warlingham CR6 9SJ on 20 July 2017
08 Jun 2017 AA Micro company accounts made up to 31 May 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
02 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
03 Mar 2015 AD01 Registered office address changed from 5 Rotorua Apartments Trencrom Lane Carbis Bay St. Ives Cornwall TR26 2TD England to 6B Cotswold Road Sutton Surrey SM2 5NL on 3 March 2015
13 Jun 2014 AD01 Registered office address changed from 23 Lelant Meadows Lelant St. Ives Cornwall TR26 3JS on 13 June 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
02 May 2014 CH03 Secretary's details changed for Mrs Nicola Fahy on 30 April 2014
07 Oct 2013 AD01 Registered office address changed from 7 Staplehurst Road Carshalton Surrey SM5 3JU England on 7 October 2013
25 Sep 2013 AD01 Registered office address changed from Bungalow 9 31 Worcester Road Sutton Surrey SM2 6PT United Kingdom on 25 September 2013
23 Jun 2013 AA Total exemption small company accounts made up to 31 May 2013
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders