UKBizDB.co.uk

J. P. S. CLEANING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. P. S. Cleaning Limited. The company was founded 32 years ago and was given the registration number 02690426. The firm's registered office is in HULL. You can find them at The Old Maltings, Westmoreland Street, Hull, East Yorkshire. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:J. P. S. CLEANING LIMITED
Company Number:02690426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:The Old Maltings, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Holmes Lane, Bilton, Hull, United Kingdom, HU11 4EX

Director30 September 2018Active
42, Ganstead Lane, Bilton, Hull, United Kingdom, HU11 4BA

Director30 September 2018Active
42, Ganstead Lane, Bilton, Hull, United Kingdom, HU11 4BA

Director25 February 1992Active
The Old Maltings, Westmoreland Street, Hull, HU2 0DJ

Secretary23 November 1992Active
39 Hall Road, Sproatley, Hull, HU11 4PZ

Secretary25 February 1992Active
9-11 Scale Lane, Kingston Upon Hill, HU1 1PH

Nominee Secretary20 February 1992Active
The Old Maltings, Westmoreland Street, Hull, HU2 0DJ

Director25 February 1992Active
39 Hall Road, Sproatley, Hull, HU11 4PZ

Director25 February 1992Active
9-11 Scale Lane, Kingston Upon Hull, HU1 1PH

Corporate Nominee Director20 February 1992Active

People with Significant Control

Mrs Denise Cardwell
Notified on:15 September 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:15, Holmes Lane, Hull, United Kingdom, HU11 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven John Cardwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Maltings, Westmoreland Street, Hull, United Kingdom, HU2 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Mays
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:42, Ganstead Lane, Hull, United Kingdom, HU11 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-06-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-07Resolution

Resolution.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person secretary company with change date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.