Jps Services (south) Ltd

General information

Name:

Jps Services (south) Limited

Office Address:

Portland House 113 - 116 Bute Street CF10 5EQ Cardiff

Number: 07761962

Incorporation date: 2011-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Cardiff under the following Company Registration No.: 07761962. It was established in the year 2011. The office of the firm is situated at Portland House 113 - 116 Bute Street. The zip code for this location is CF10 5EQ. This enterprise's registered with SIC code 43290 which stands for Other construction installation. Jps Services (south) Limited released its latest accounts for the financial period up to 2022-12-31. The company's latest confirmation statement was released on 2023-09-05.

According to the latest update, there’s a solitary managing director in the company: Bryan J. (since 2011/10/28). Since 2011 Ian P., had been fulfilling assigned duties for the company until the resignation three years ago. As a follow-up another director, specifically Andrew D. resigned 13 years ago.

Executives who control the firm include: Jenny J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bryan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Bryan J.

Role: Director

Appointed: 28 October 2011

Latest update: 13 January 2024

People with significant control

Jenny J.
Notified on 1 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bryan J.
Notified on 1 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 June 2013
Annual Accounts 18 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-09-05 (CS01)
filed on: 7th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1st Floor Unit 6 The Maltings Green Drift

Post code:

SG8 5DY

City / Town:

Royston

HQ address,
2013

Address:

1st Floor Unit 6 The Maltings Green Drift

Post code:

SG8 5DY

City / Town:

Royston

HQ address,
2014

Address:

1st Floor Unit 6 The Maltings Green Drift

Post code:

SG8 5DY

City / Town:

Royston

HQ address,
2015

Address:

Unit 10 Ro 24 Jarman Way

Post code:

SG8 5FE

City / Town:

Royston

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
12
Company Age

Closest Companies - by postcode