Company Information for J P S CONTRACTS LIMITED
OFFICE 5 REC 2 RETFORD ENTERPRISE CENTRE, RANDALL WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7GR,
|
Company Registration Number
05969717
Private Limited Company
Active |
Company Name | |
---|---|
J P S CONTRACTS LIMITED | |
Legal Registered Office | |
OFFICE 5 REC 2 RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD NOTTINGHAMSHIRE DN22 7GR Other companies in DN22 | |
Company Number | 05969717 | |
---|---|---|
Company ID Number | 05969717 | |
Date formed | 2006-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB124469904 |
Last Datalog update: | 2024-04-06 13:30:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J P S CONTRACTS PRIVATE LIMITED | F 1/229 MAHAVIR ENCLAVEPALAM NEW DELHI Delhi 110045 | DORMANT | Company formed on the 2000-08-08 |
Officer | Role | Date Appointed |
---|---|---|
JAMIE PAUL SPITTLEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN CHRISTOPHER SPITTLEHOUSE |
Company Secretary | ||
JAMIE PAUL SPITTLEHOUSE |
Director | ||
GEOFFREY MITCHELL |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOLHAM LANE MANAGEMENT COMPANY LTD | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
TRENT VALLEY HOMES (RETFORD) LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/03/24 FROM Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom | ||
Director's details changed for Mr Jamie Paul Spittlehouse on 2024-03-01 | ||
Change of details for Mr Jamie Paul Spittlehouse as a person with significant control on 2024-03-01 | ||
Director's details changed for Mr Jamie Paul Spittlehouse on 2023-01-01 | ||
Change of details for Mr Jamie Paul Spittlehouse as a person with significant control on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Jamie Paul Spittlehouse as a person with significant control on 2020-10-01 | |
CH01 | Director's details changed for Mr Jamie Paul Spittlehouse on 2020-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/20 FROM 19 the Square Retford Nottinghamshire DN22 6DQ | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Norman Christopher Spittlehouse on 2016-07-19 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMIE PAUL SPITTLEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE PAUL SPITTLEHOUSE | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jamie Paul Spittlehouse on 2013-10-08 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/10 FROM Unit 8 Checkpoint Court Sadler Road Lincoln Lincolnshire LN6 3PW | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL SPITTLEHOUSE / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 2ND FLOOR HOMER HOUSE SIBTHORP STREET LINCOLN LINCOLNSHIRE LN5 7SL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2011-11-01 | £ 15,636 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 1,498 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J P S CONTRACTS LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 3,013 |
Current Assets | 2011-11-01 | £ 15,461 |
Debtors | 2011-11-01 | £ 4,852 |
Fixed Assets | 2011-11-01 | £ 7,490 |
Shareholder Funds | 2011-11-01 | £ 5,817 |
Stocks Inventory | 2011-11-01 | £ 7,596 |
Tangible Fixed Assets | 2011-11-01 | £ 7,490 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as J P S CONTRACTS LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |