UKBizDB.co.uk

J P A SURVEYORS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:56 Woodlands Road, Lytham St. Annes, England, FY8 4BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rookery, Bridge Road, Chatburn, Clitheroe, England, BB7 4AW

Director18 September 2013Active
56, Woodlands Road, Lytham St. Annes, England, FY8 4BX

Director27 October 2022Active
336 Chapel Lane, New Longton, United Kingdom, PR4 4BB

Director01 October 2023Active
48, Lake Road North, Lytham St Annes, England, FY8 1AG

Director18 September 2013Active
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB

Director18 September 2013Active
25 Borromeo Close, Aigburth, Liverpool, England, L17 7DS

Director18 September 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.