About

Registered Number: 05757991
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 13 Eccleshaw Business Park, Hawkins Lane, Burton-On-Trent, Staffordshire, DE14 1PT

 

Established in 2006, J P S Refrigeration Ltd have registered office in Burton-On-Trent. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Justin Paul 01 February 2009 - 1
GARDNER, Paul 27 March 2006 - 1
GARDNER, Julie Sarah 01 April 2011 12 February 2019 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Julie Sarah 27 March 2006 12 February 2019 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 22 July 2019
TM02 - Termination of appointment of secretary 21 February 2019
CS01 - N/A 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AAMD - Amended Accounts 22 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 December 2018
CH01 - Change of particulars for director 03 November 2018
CH01 - Change of particulars for director 03 November 2018
PSC04 - N/A 03 November 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 08 August 2017
CH01 - Change of particulars for director 19 December 2016
CH03 - Change of particulars for secretary 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 16 December 2016
CS01 - N/A 09 December 2016
CH01 - Change of particulars for director 20 June 2016
CH03 - Change of particulars for secretary 20 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 06 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 21 December 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 27 January 2009
AAMD - Amended Accounts 08 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
363a - Annual Return 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.