Company NameJPS Building Solutions Ltd
DirectorsJon-Paul Cooper and Spencer Richard Kavanagh
Company StatusActive
Company Number08333330
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJon-Paul Cooper
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Harvil Farm
Harvil Road
Uxbridge
Middlesex
UB10 8AJ
Director NameMr Spencer Richard Kavanagh
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Harvil Farm
Harvil Road
Uxbridge
Middlesex
UB10 8AJ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jon-paul Cooper
50.00%
Ordinary
50 at £1Spencer Kavanagh
50.00%
Ordinary

Financials

Year2014
Net Worth£11,923
Cash£19,137
Current Liabilities£181,869

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

31 August 2017Delivered on: 5 September 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

5 September 2017Registration of charge 083333300001, created on 31 August 2017 (22 pages)
30 August 2017Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to York House Empire Way Wembley Middlesex HA9 0FQ on 30 August 2017 (1 page)
30 August 2017Change of details for Mr John-Paul Cooper as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Jon-Paul Cooper on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Spencer Richard Kavanagh as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Spencer Richard Kavanagh on 30 August 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
31 August 2016Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 31 August 2016 (1 page)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 March 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
30 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 December 2013Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 30 December 2013 (1 page)
17 December 2012Incorporation (37 pages)