UKBizDB.co.uk

J.P.G. SITE SERVICES LIMITED

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

This company is commonly known as J.p.g. Site Services Limited. The company was founded 30 years ago and was given the registration number 02854860. The firm's registered office is in POWYS. You can find them at Kerry Road Works, Newtown, Powys, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:J.P.G. SITE SERVICES LIMITED
Company Number:02854860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1993
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Kerry Road Works, Newtown, Powys, SY16 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-42, Newport Street, Swindon, SN1 3DR

Secretary23 September 1993Active
Kerry Road Works, Newtown, Powys, SY16 1DX

Director14 March 1994Active
38-42, Newport Street, Swindon, SN1 3DR

Director23 September 1993Active
38-42, Newport Street, Swindon, SN1 3DR

Director23 September 1993Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary20 September 1993Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director20 September 1993Active
159 Sycamore Drive, Newtown, SY16 2QQ

Director23 September 1993Active

People with Significant Control

Mr Andrew Terence John Sharp
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Kerry Road Works, Kerry Road, Newtown, United Kingdom, SY16 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Graham Sharp
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Kerry Road Works, Kerry Road, Newtown, United Kingdom, SY16 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-02Gazette

Gazette dissolved liquidation.

Download
2021-12-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-13Address

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

Download
2021-03-13Resolution

Resolution.

Download
2021-03-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Accounts

Change account reference date company previous extended.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Officers

Change person secretary company with change date.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.