JPS DECORATORS LIMITED
Overview
| Company Name | JPS DECORATORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04930763 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JPS DECORATORS LIMITED?
- Painting (43341) / Construction
Where is JPS DECORATORS LIMITED located?
| Registered Office Address | Azets Ventura Park Road B78 3HL Tamworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JPS DECORATORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for JPS DECORATORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to Azets Ventura Park Road Tamworth B78 3HL on Feb 17, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||||||||||
Change of details for Mr Jonathan Paul Sparks as a person with significant control on Feb 08, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Jonathan Paul Sparks on Feb 08, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 9 pages | AA | ||||||||||
Registered office address changed from Elsmore House, 14a the Green Ashby De La Zouch Leicestershire LE65 1JU to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on Jul 24, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Jonathan Paul Sparks on Jul 11, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Jonathan Paul Sparks on Jul 11, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2015 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Paul Sparks on Oct 08, 2013 | 3 pages | CH01 | ||||||||||
Who are the officers of JPS DECORATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPARKS, Jonathan Paul | Secretary | Wilmot Road DE11 9BN Swadlincote 150 England | British | Secretary | 93825270003 | |||||
| SPARKS, Jonathan Paul | Director | Sycamore Drive Moira DE12 6HL Swadlincote 11 England | England | English | Director | 93825270005 | ||||
| MAIDSTONE, Andrew John | Secretary | Medway House 51 Ulleswater Crescent LE65 1FH Ashby De La Zouch Leicestershire | British | Director/Sec | 56243260001 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BAKER, Christopher David | Director | 1 Burton Road LE65 2LF Ashby De La Zouch Leicestershire | United Kingdom | British | Director | 93825320001 | ||||
| MAIDSTONE, Andrew John | Director | Medway House 51 Ulleswater Crescent LE65 1FH Ashby De La Zouch Leicestershire | United Kingdom | British | Director/Sec | 56243260001 | ||||
| MANSFIELD, Richard John | Director | 45 Measham Road Moira DE12 6AA Swadlincote Derbyshire | England | British | Director | 93825330001 | ||||
| SPARKS, John David | Director | 8 Blackthorn Way DE12 7ND Measham Derbyshire | United Kingdom | British | Director | 118741310001 | ||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of JPS DECORATORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Paul Sparks | Apr 06, 2016 | Ventura Park Road B78 3HL Tamworth Azets England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0