Company NameJPO Communications Limited
DirectorsCharlotte Elizabeth Neal and Samuel James Neal
Company StatusActive
Company Number08965985
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameCharlotte Elizabeth Neal
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pier Road
Feltham
Middlesex
TW14 0TW
Director NameSamuel James Neal
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pier Road
Feltham
Middlesex
TW14 0TW

Contact

Websitegeoffneallitho.co.uk
Telephone020 87514455
Telephone regionLondon

Location

Registered Address7 Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Charlotte Elizabeth Neal
50.00%
Ordinary B
50 at £1Samuel James Neal
50.00%
Ordinary A

Financials

Year2014
Turnover£5,013,918
Gross Profit£1,447,504
Net Worth£400,301
Cash£1,191,240
Current Liabilities£4,532,013

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

31 May 2023Delivered on: 2 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit h pier road feltham TW14 0TW (title number AGL61713) and unit g 7 pier road feltham TW14 0TW (title number AGL42162).
Outstanding
25 May 2023Delivered on: 31 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 14 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Plot g unit 7 pier road feltham registered under title number NGL565123.
Outstanding
30 May 2018Delivered on: 14 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit h pier road north feltham, middlesex registered under title no. AGL61713.
Outstanding
30 April 2018Delivered on: 14 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2017Group of companies' accounts made up to 31 October 2016 (35 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 July 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
11 August 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
12 March 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
18 July 2014Change of share class name or designation (2 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)