About

Registered Number: 05405695
Date of Incorporation: 29/03/2005 (19 years ago)
Company Status: Active
Registered Address: 32 Pinchbeck Road, Spalding, PE11 1QD

 

Jpm Labour Services Ltd was established in 2005. We don't know the number of employees at this organisation. There are 4 directors listed as Robinson, Marlene Sylvia, Robinson, John Alan, Robinson, Mark, Robinson, Paul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, John Alan 29 March 2005 - 1
ROBINSON, Mark 23 June 2005 - 1
ROBINSON, Paul 23 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Marlene Sylvia 29 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 May 2020
RESOLUTIONS - N/A 27 January 2020
CC04 - Statement of companies objects 27 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 24 April 2015
CH01 - Change of particulars for director 16 April 2015
AA - Annual Accounts 21 October 2014
CH01 - Change of particulars for director 01 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 07 May 2008
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
123 - Notice of increase in nominal capital 25 April 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
225 - Change of Accounting Reference Date 04 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.