About

Registered Number: 03827974
Date of Incorporation: 19/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Casterton Road Business Park, Stamford, Lincolnshire, PE9 4EJ,

 

J P S Electrical Services Ltd was founded on 19 August 1999 and has its registered office in Lincolnshire. We don't know the number of employees at this business. Clipston, Nicholas, Reed, Darren are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIPSTON, Nicholas 19 August 1999 01 September 2001 1
REED, Darren 01 September 2012 20 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 04 September 2018
AD01 - Change of registered office address 06 June 2018
MR01 - N/A 17 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 03 May 2016
MR04 - N/A 28 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 15 April 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 27 September 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 February 2013
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 19 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
363s - Annual Return 03 November 2005
395 - Particulars of a mortgage or charge 12 October 2005
AA - Annual Accounts 18 April 2005
CERTNM - Change of name certificate 12 January 2005
363s - Annual Return 29 October 2004
287 - Change in situation or address of Registered Office 01 April 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 27 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 28 September 2001
395 - Particulars of a mortgage or charge 17 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
287 - Change in situation or address of Registered Office 26 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2018 Outstanding

N/A

Debenture 06 October 2005 Fully Satisfied

N/A

Debenture 09 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.