London
SE1 9BG
Director Name | Mr Thomas Young |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London Bridge London SE1 9BG |
Director Name | Paula English |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Louis English |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aventur House 14 Shelley Road Colchester CO3 4JN |
Secretary Name | Louis English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aventur House 14 Shelley Road Colchester CO3 4JN |
Website | jpsl.co.uk |
---|
Registered Address | No.1 London Bridge London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Louis English 50.00% Ordinary |
---|---|
50 at £1 | Paula English 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,392 |
Cash | £63,553 |
Current Liabilities | £33,861 |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: Vertus Capital SPV1 Limited Classification: A registered charge Outstanding |
---|
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 October 2012 | Termination of appointment of Paula English as a director (1 page) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 February 2010 | Director's details changed for Paula English on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Louis English on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Louis English on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Louis English on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Louis English on 1 October 2009 (1 page) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Paula English on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
24 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 February 2003 | Incorporation (16 pages) |