About

Registered Number: 03925648
Date of Incorporation: 15/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Beauchamp House, 402/403 Stourport Road, Kidderminster, Worcestershire, DY11 7BG

 

Jps Patterns Ltd was founded on 15 February 2000 and has its registered office in Kidderminster, Worcestershire, it's status in the Companies House registry is set to "Active". Stepien, Adam Josef, Stepien, Adam Josef, O'reilly, Nina, Stepien, Josef John, Stepien, Pamela Jane are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPIEN, Adam Josef 06 April 2009 - 1
O'REILLY, Nina 06 April 2009 28 September 2018 1
STEPIEN, Josef John 15 February 2000 15 August 2013 1
STEPIEN, Pamela Jane 10 September 2004 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
STEPIEN, Adam Josef 29 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 01 July 2019
PSC07 - N/A 15 February 2019
CS01 - N/A 15 February 2019
AP03 - Appointment of secretary 08 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 22 December 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 18 February 2008
353 - Register of members 18 February 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 13 June 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 05 February 2004
353 - Register of members 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 10 October 2001
363s - Annual Return 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.