This company is commonly known as J.p.c. (holdings) Limited. The company was founded 27 years ago and was given the registration number 03321163. The firm's registered office is in CHESTERFIELD. You can find them at Hollingwood Hall, Cedar Street Hollingwood, Chesterfield, Derbyshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | J.P.C. (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03321163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollingwood Hall, Cedar Street Hollingwood, Chesterfield, Derbyshire, S43 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hollingwood Hall, Cedar Street, Hollingwood, Chesterfield, S43 2LF | Director | 20 February 1997 | Active |
219 Lockoford Lane, Tapton, Chesterfield, S41 0TG | Secretary | 20 February 1997 | Active |
6, The Victoria Pub, Union Road, Lincoln, England, LN1 3BJ | Secretary | 11 July 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 February 1997 | Active |
366 Brimington Road, Chesterfield, S41 0TF | Director | 20 February 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 February 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 19 February 1997 | Active |
Mr Jonathan Mark Pass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | Hollingwood Hall, Chesterfield, S43 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-06 | Gazette | Gazette filings brought up to date. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-16 | Gazette | Gazette filings brought up to date. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-08 | Accounts | Accounts with accounts type group. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.