About

Registered Number: 05033929
Date of Incorporation: 04/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 Brockenhurst Road, Aldershot, Hampshire, GU11 3HH

 

Jps Construction Services Ltd was registered on 04 February 2004 with its registered office in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John Patrick 04 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 February 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 29 November 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 10 July 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
CS01 - N/A 16 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
DISS40 - Notice of striking-off action discontinued 01 March 2016
AR01 - Annual Return 29 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 March 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 March 2012
AAMD - Amended Accounts 24 January 2012
AA - Annual Accounts 22 December 2011
AAMD - Amended Accounts 08 April 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 11 March 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
GAZ1 - First notification of strike-off action in London Gazette 12 June 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 28 November 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.