This company is commonly known as J P A Surveyors Limited. The company was founded 10 years ago and was given the registration number 08694678. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 56 Woodlands Road, , Lytham St. Annes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | J P A SURVEYORS LIMITED |
---|---|---|
Company Number | : | 08694678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Woodlands Road, Lytham St. Annes, England, FY8 4BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rookery, Bridge Road, Chatburn, Clitheroe, England, BB7 4AW | Director | 18 September 2013 | Active |
56, Woodlands Road, Lytham St. Annes, England, FY8 4BX | Director | 27 October 2022 | Active |
336 Chapel Lane, New Longton, United Kingdom, PR4 4BB | Director | 01 October 2023 | Active |
48, Lake Road North, Lytham St Annes, England, FY8 1AG | Director | 18 September 2013 | Active |
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB | Director | 18 September 2013 | Active |
25 Borromeo Close, Aigburth, Liverpool, England, L17 7DS | Director | 18 September 2013 | Active |
Mr James Matthew Goulden | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Woodlands Road, Lytham St. Annes, England, FY8 4BX |
Nature of control | : |
|
Mr Bradley Mark Flatt | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 Woodlands Road, Ansdell, United Kingdom, FY8 4BX |
Nature of control | : |
|
Mr Jonathan James Clayton | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Woodlands Road, Lytham St. Annes, England, FY8 4BX |
Nature of control | : |
|
Mr Jonathan James Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Woodlands Road, Lytham St. Annes, England, FY8 4BX |
Nature of control | : |
|
Mr Andrew John Blackley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Woodlands Road, Lytham St. Annes, England, FY8 4BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.