About

Registered Number: 02732139
Date of Incorporation: 17/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 82 Foxhunter Drive, Oadby, Leicester, LE2 5FF

 

Founded in 1992, Jps Investments Ltd has its registered office in Leicester, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Singh, Sukhdev, Singh, Jagtar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Sukhdev 20 June 1994 - 1
SINGH, Jagtar 17 July 1992 14 September 2010 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 09 July 2018
PSC01 - N/A 09 July 2018
AA - Annual Accounts 24 April 2018
MR04 - N/A 10 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 28 September 2015
TM02 - Termination of appointment of secretary 07 May 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 14 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 April 2014
AD01 - Change of registered office address 09 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 21 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 31 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 13 May 2004
395 - Particulars of a mortgage or charge 22 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 10 January 2002
MEM/ARTS - N/A 27 July 2001
MEM/ARTS - N/A 26 July 2001
CERTNM - Change of name certificate 18 July 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 04 November 1998
395 - Particulars of a mortgage or charge 04 September 1998
AA - Annual Accounts 31 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 04 June 1997
395 - Particulars of a mortgage or charge 17 April 1997
395 - Particulars of a mortgage or charge 17 April 1997
MEM/ARTS - N/A 26 February 1997
RESOLUTIONS - N/A 19 February 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 14 August 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 30 May 1995
395 - Particulars of a mortgage or charge 29 March 1995
395 - Particulars of a mortgage or charge 29 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 July 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 21 July 1994
395 - Particulars of a mortgage or charge 25 May 1994
363a - Annual Return 08 November 1993
287 - Change in situation or address of Registered Office 01 July 1993
288 - N/A 05 August 1992
288 - N/A 05 August 1992
NEWINC - New incorporation documents 17 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2004 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Legal mortgage 24 August 1998 Outstanding

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Legal charge 09 March 1995 Outstanding

N/A

Legal mortgage 09 March 1995 Fully Satisfied

N/A

Legal charge 10 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.