UKBizDB.co.uk

J P M CAPITAL FINANCE LIMITED

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

This company is commonly known as J P M Capital Finance Limited. The company was founded 8 years ago and was given the registration number 09679459. The firm's registered office is in CHESTER. You can find them at 83 Watergate Street, , Chester, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:J P M CAPITAL FINANCE LIMITED
Company Number:09679459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:83 Watergate Street, Chester, England, CH1 2LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House, Pen-Y-Maes Road, Holywell, Wales, CH87HH

Secretary09 July 2015Active
Waverton House Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Director01 October 2020Active
The Old Coach House, Pen-Y-Maes Road, Holywell, Wales, CH87HH

Director09 July 2015Active
Military House, 24 Castle Street, Chester, England, CH1 2DS

Director25 October 2016Active
83, Watergate Street, Chester, England, CH1 2LF

Director01 November 2017Active

People with Significant Control

Mr Michael Edward Wilson
Notified on:01 November 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:83, Watergate Street, Chester, England, CH1 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rhondda Mcelwaine
Notified on:30 March 2017
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:Wales
Address:The Old Coach House, Pen-Y-Maes Road, Holywell, Wales, CH8 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Mcelwaine
Notified on:25 October 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Military House, 24 Castle Street, Chester, England, CH1 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Richard Mcpherson
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Waverton House Bell Meadow Business Park, Park Lane, Chester, England, CH4 9EP
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 updates.

Download
2024-03-25Capital

Capital allotment shares.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Address

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

Download
2023-08-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Address

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

Download

Copyright © 2024. All rights reserved.