About

Registered Number: 05017249
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Worth House Unit 32 Stanley Road, Whitefield, Manchester, M45 8QX

 

Jps (Surveyors) Ltd was founded on 16 January 2004 and are based in Manchester, it's status at Companies House is "Active". There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Matthew James 01 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 07 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 16 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH03 - Change of particulars for secretary 18 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 15 February 2013
CH03 - Change of particulars for secretary 15 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 11 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 January 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
225 - Change of Accounting Reference Date 08 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 03 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
CERTNM - Change of name certificate 18 August 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.