UKBizDB.co.uk

THE JPM GROUP COMPANIES LTD

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

This company is commonly known as The Jpm Group Companies Ltd. The company was founded 18 years ago and was given the registration number 05504892. The firm's registered office is in WATFORD. You can find them at 126 Rickmansworth Road, , Watford, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:THE JPM GROUP COMPANIES LTD
Company Number:05504892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:126 Rickmansworth Road, Watford, WD18 7WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 April 2021Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 April 2021Active
The Dairy, Chapel Croft, Kings Langley, WD4 9EH

Secretary11 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 July 2005Active
Crowndale, 90 Scatterdells Lane, Chipperfield, WD4 9EX

Director11 July 2005Active
1, Oak Farm Cottage, Hogg Lane, Ashley Green, Chesham, United Kingdom, HP5 3PS

Director01 October 2012Active
1 Oak Farm Cottage, Hog Lane, Ashley Green, Chesham, England, HP5 3PS

Director01 October 2012Active
The Dairy, Chapel Croft, Kings Langley, WD4 9EH

Director11 July 2005Active
5, Andrews Reach, Hedsor Road, Bourne End, England, SL8 5GA

Director11 July 2005Active
Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director01 April 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 July 2005Active

People with Significant Control

Ecoserv Group Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Stables 3, Howbery Park, Wallingford, England, OX10 8BA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Kevin Peter Martindale
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Stables 3, Howbery Park, Wallingford, England, OX10 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Bass
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Stables 3, Howbery Park, Wallingford, England, OX10 8BA
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 (7 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
2024-01-31Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-16Insolvency

Liquidation in administration progress report.

Download
2023-05-06Address

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

Download
2023-03-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-24Insolvency

Liquidation in administration proposals.

Download
2023-02-22Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-16Change of name

Certificate change of name company.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-08Resolution

Resolution.

Download
2021-05-18Accounts

Change account reference date company previous extended.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.