UKBizDB.co.uk

J & P HARDWARE LIMITED

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

This company is commonly known as J & P Hardware Limited. The company was founded 30 years ago and was given the registration number 02911859. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 30 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:J & P HARDWARE LIMITED
Company Number:02911859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 30 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, England, NE4 7HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 The Pavillion, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BZ

Director01 May 2017Active
Unit 30, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, England, NE4 7HX

Director10 May 1994Active
Unit 30, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, England, NE4 7HX

Director23 August 2019Active
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, United Kingdom, WF5 9ND

Secretary06 May 2010Active
11 Gomersal Road, Heckmondwike, WF16 9BU

Secretary01 July 1997Active
37 Harewood Avenue, Halifax, HX2 0LU

Secretary10 May 1994Active
Southlands 102 Northfield Lane, Horbury, Wakefield, WF4 5HS

Secretary23 March 1994Active
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, United Kingdom, WF5 9ND

Secretary31 March 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 March 1994Active
Unit 8, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, NE4 7HX

Director25 March 1996Active
21 Follett Road, Sheffield, S5 0NG

Director23 March 1994Active
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, United Kingdom, WF5 9ND

Director23 March 1994Active
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, United Kingdom, WF5 9ND

Director06 May 2010Active
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, England, WF5 9ND

Corporate Director30 November 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 March 1994Active

People with Significant Control

Mr Arun Kulkarni
Notified on:11 December 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:34 The Pavillion, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Le Patourel
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Westwood View, Crawcrook, Ryton, United Kingdom, NE40 4HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-07-05Mortgage

Mortgage miscellaneous.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Address

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

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Capital

Capital name of class of shares.

Download
2018-01-05Resolution

Resolution.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.