Company NameJPC Contract Services Limited
Company StatusDissolved
Company Number04437259
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Peter Church
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(4 days after company formation)
Appointment Duration21 years, 4 months (closed 12 September 2023)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameHazel Elizabeth Church
NationalityBritish
StatusClosed
Appointed17 May 2002(4 days after company formation)
Appointment Duration21 years, 4 months (closed 12 September 2023)
RoleAdministrator
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMr John George Church
Date of BirthNovember 1990 (Born 33 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Mr J.p. Church
70.00%
Ordinary
3 at £1Mrs H.e. Church
30.00%
Ordinary

Financials

Year2014
Net Worth£314
Cash£16,393
Current Liabilities£23,011

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10
(6 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 July 2015Appointment of Mr John George Church as a director on 6 April 2014 (2 pages)
23 July 2015Appointment of Mr John George Church as a director on 6 April 2014 (2 pages)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 21 February 2011 (1 page)
25 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
14 June 2010Secretary's details changed for Hazel Elizabeth Church on 1 October 2009 (1 page)
14 June 2010Director's details changed for John Peter Church on 1 October 2009 (2 pages)
14 June 2010Director's details changed for John Peter Church on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Hazel Elizabeth Church on 1 October 2009 (1 page)
5 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
30 May 2009Return made up to 13/05/09; full list of members (3 pages)
7 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
3 June 2008Return made up to 13/05/08; no change of members (6 pages)
26 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
31 May 2007Return made up to 13/05/07; no change of members (6 pages)
10 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
5 June 2006Return made up to 13/05/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
17 May 2005Return made up to 13/05/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
17 June 2004Return made up to 13/05/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
20 May 2003Return made up to 13/05/03; full list of members (6 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
13 May 2002Incorporation (9 pages)