UKBizDB.co.uk

J P T SOLUTIONS LIMITED

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

This company is commonly known as J P T Solutions Limited. The company was founded 20 years ago and was given the registration number 04838642. The firm's registered office is in NOTTINGHAM. You can find them at White House, Clarendon Street, Nottingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:J P T SOLUTIONS LIMITED
Company Number:04838642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:White House, Clarendon Street, Nottingham, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Sanders Close, Shipley View, Ilkeston, DE7 9LN

Secretary19 July 2003Active
28 Sanders Close Shipley View, Ilkeston, DE7 9LN

Director19 July 2003Active
28 Sanders Close, Shipley View, Ilkeston, DE7 9LN

Director18 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 July 2003Active
Chartwell House, 34 Caythorpe Road, Caythorpe, Nottm, England, NG14 7EA

Director01 January 2011Active
56, Diamond Avenue, Rainworth, NG21 0FF

Director01 January 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 July 2003Active

People with Significant Control

Cema Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Franklin
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:28, Sanders Close Shipley View, Ilkeston, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Cema Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Franklin
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:28, Sanders Close Shipley View, Ilkeston, United Kingdom, DE7 9LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.