Company NameJPR Courts Limited
DirectorJohn Patrick Reynolds
Company StatusActive
Company Number07917343
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Patrick Reynolds
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Secretary NameMr Ronald Spicer Ryder Pattison
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2014(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 June 2020)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitejprcourts.com

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Patrick Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,784
Cash£6,301
Current Liabilities£29,509

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

6 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
15 November 2016Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 February 2016Director's details changed for Mr John Patrick Reynolds on 23 January 2015 (2 pages)
19 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 March 2014Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 12 March 2014 (1 page)
12 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Appointment of 2020 Secretarial Limited as a secretary (2 pages)
14 November 2013Termination of appointment of Ronald Pattison as a secretary (1 page)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 August 2012Registered office address changed from 23 Nassau Road Barnes London Greater London SW13 9QF United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 23 Nassau Road Barnes London Greater London SW13 9QF United Kingdom on 1 August 2012 (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)