Company NameJpexec Limited
Company StatusActive
Company Number05263610
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Previous NameJp Executive Outsourcing Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Paul Rodliff Harrison
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameMr Jitandra Kumud Chandra Rav
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameMrs Julie Mary Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(7 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Secretary NameMr Jitandra Kumud Chandra Rav
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Hill Road
Pinner
Middlesex
HA5 1LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.jpexec.com

Location

Registered Address8 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jitandra Rav
50.00%
Ordinary
1 at £1Paul Rodliff Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£6,352
Cash£4,013
Current Liabilities£2,169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Registered office address changed from 77 Hill Road Pinner HA5 1LD to 1 Manhattan Business Park West Gate London W5 1UP on 13 November 2014 (1 page)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
20 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
(5 pages)
20 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 May 2012Appointment of Mrs Julie Mary Harrison as a director (2 pages)
26 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Jitandra Rav on 19 January 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 December 2008Appointment terminated secretary jitandra rav (1 page)
5 December 2008Return made up to 19/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 December 2007Return made up to 19/10/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 December 2006Return made up to 19/10/06; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
6 January 2006Return made up to 19/10/05; full list of members (7 pages)
15 December 2004Memorandum and Articles of Association (13 pages)
6 December 2004Company name changed jp executive outsourcing solutio ns LIMITED\certificate issued on 06/12/04 (3 pages)
19 October 2004Incorporation (17 pages)
19 October 2004Secretary resigned (1 page)