J.p.s. Construction Limited

General information

Name:

J.p.s. Construction Ltd

Office Address:

5 Merryfield Road DY1 2NA Dudley

Number: 03318346

Incorporation date: 1997-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.p.s. Construction is a business located at DY1 2NA Dudley at 5 Merryfield Road. The enterprise has been operating since 1997 and is registered under the registration number 03318346. The enterprise has existed on the English market for 27 years now and its official state is active. This enterprise's SIC and NACE codes are 43390 and has the NACE code: Other building completion and finishing. J.p.s. Construction Ltd reported its account information for the period that ended on 2023-03-31. The most recent confirmation statement was filed on 2023-02-04.

According to the latest data, this particular firm is presided over by a single director: Stephen O., who was appointed in February 1997. For sixteen years Clive G., had performed the duties for the following firm till the resignation eleven years ago. As a follow-up another director, specifically Malcolm R. gave up the position twenty four years ago.

Stephen O. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stephen O.

Role: Director

Appointed: 21 February 1997

Latest update: 19 February 2024

People with significant control

Stephen O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to March 31, 2016 (AA)
filed on: 13th, June 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Unit 3, Hale Trading Estate Lower Church Lane

Post code:

DY4 7PQ

City / Town:

Tipton

HQ address,
2014

Address:

Unit 3, Hale Trading Estate Lower Church Lane

Post code:

DY4 7PQ

City / Town:

Tipton

HQ address,
2015

Address:

Unit 3, Hale Trading Estate Lower Church Lane

Post code:

DY4 7PQ

City / Town:

Tipton

HQ address,
2016

Address:

Unit 3, Hale Trading Estate Lower Church Lane

Post code:

DY4 7PQ

City / Town:

Tipton

Accountant/Auditor,
2014 - 2016

Name:

Wright & Co Partnership Limited

Address:

5 Walsall Street

Post code:

WS10 9BZ

City / Town:

Wednesbury

Accountant/Auditor,
2013

Name:

Wright & Co Partnership Limited

Address:

The Squires 5 Walsall Street

Post code:

WS10 9BZ

City / Town:

Wednesbury

Accountant/Auditor,
2015

Name:

Wright & Co Partnership Limited

Address:

5 Walsall Street

Post code:

WS10 9BZ

City / Town:

Wednesbury

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
27
Company Age

Closest Companies - by postcode