Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jps (Uk) Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-07-31
Total assets£2,494,102 +36.41%

Details

Company type Private Limited Company, Active
Company Number 04227571
Record last updated Friday, December 13, 2024 10:59:59 AM UTC
Official Address C/o Plumco Plumbing Heating 191 Woodbourn Road Sheffield South Yorkshire S93lq Darnall
There are 2 companies registered at this street
Locality Darnall
Region England
Postal Code S93LQ
Sector Other letting and operating of own or leased real estate

Charts

Visits

JPS (UK) PROPERTIES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-82020-12024-72025-3012

Directors

Document Type Publication date Download link
Registry Dec 12, 2024 Appointment of a woman Appointment of a woman
Registry Dec 12, 2024 Resignation of 4 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 4 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights
Registry Oct 17, 2023 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Apr 6, 2016 Four appointments: 4 men Four appointments: 4 men
Registry Jul 31, 2015 Annual return Annual return
Financials Apr 24, 2015 Annual accounts Annual accounts
Registry Aug 5, 2014 Annual return Annual return
Financials Nov 19, 2013 Annual accounts Annual accounts
Registry Jul 31, 2013 Annual return Annual return
Financials Mar 1, 2013 Annual accounts Annual accounts
Registry Aug 6, 2012 Annual return Annual return
Financials Oct 17, 2011 Annual accounts Annual accounts
Registry Aug 3, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 2, 2011 Annual accounts Annual accounts
Registry Aug 2, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 1, 2011 Annual return Annual return
Registry Aug 11, 2010 Annual return 4227... Annual return 4227...
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Oct 14, 2009 Annual return Annual return
Registry Aug 29, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 7, 2009 Annual accounts Annual accounts
Registry Dec 31, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 2008 Particulars of a mortgage or charge 4227... Particulars of a mortgage or charge 4227...
Registry Oct 10, 2008 Annual return Annual return
Registry Oct 10, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 20, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 2, 2008 Annual accounts Annual accounts
Registry Apr 1, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 2008 Particulars of a mortgage or charge 4227... Particulars of a mortgage or charge 4227...
Registry Aug 11, 2007 Annual return Annual return
Financials Jun 2, 2007 Annual accounts Annual accounts
Registry May 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2007 Particulars of a mortgage or charge 4227... Particulars of a mortgage or charge 4227...
Registry Jan 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2006 Annual return Annual return
Financials May 26, 2006 Annual accounts Annual accounts
Registry May 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2006 Particulars of a mortgage or charge 4227... Particulars of a mortgage or charge 4227...
Registry Apr 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 26, 2005 Particulars of a mortgage or charge 4227... Particulars of a mortgage or charge 4227...
Registry Aug 10, 2005 Annual return Annual return
Financials May 25, 2005 Annual accounts Annual accounts
Financials Jun 2, 2004 Annual accounts 4227... Annual accounts 4227...
Registry May 27, 2004 Annual return Annual return
Registry Dec 31, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 2003 Particulars of a mortgage or charge 4227... Particulars of a mortgage or charge 4227...
Registry Jun 26, 2003 Annual return Annual return
Financials Apr 3, 2003 Annual accounts Annual accounts
Registry Jan 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 2002 Annual return Annual return
Registry Aug 14, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 29, 2001 Resignation of a director Resignation of a director
Registry Oct 29, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 25, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 13, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 13, 2001 Appointment of a director Appointment of a director
Registry Aug 13, 2001 Appointment of a director 4227... Appointment of a director 4227...
Registry Jun 6, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jun 1, 2001 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)