Company NameJPA Care Services Ltd
DirectorsMariama Jadama and Phillip Patrick Johnson
Company StatusActive
Company Number10719488
CategoryPrivate Limited Company
Incorporation Date11 April 2017(7 years, 1 month ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Mariama Jadama
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 year after company formation)
Appointment Duration6 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterfield Gardens
London
SE25 6JL
Director NameMr Phillip Patrick Johnson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address22 Addiscombe Road
Croydon
CR0 5PE
Director NameMr Phillip Johnson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Phillip Patrick Johnson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Addiscombe Road
Croydon
CR0 5PE

Location

Registered Address22 Addiscombe Road
Croydon
CR0 5PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 August 2023 (9 months, 1 week ago)
Next Return Due23 August 2024 (3 months, 1 week from now)

Filing History

14 August 2020Appointment of Mr Phillip Patrick Johnson as a director on 1 August 2020 (2 pages)
13 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
(3 pages)
12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
30 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
(3 pages)
29 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-27
(3 pages)
7 February 2020Registered office address changed from 2 Lansdowne Road Office 315 Croydon CR9 2ER England to 22 Addiscombe Road Croydon CR0 5PE on 7 February 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
30 January 2019Notification of Phillip Johnson as a person with significant control on 1 January 2019 (2 pages)
25 September 2018Cessation of Phillip Patrick Johnson as a person with significant control on 16 August 2018 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
5 May 2018Appointment of Mrs Mariama Jadama as a director on 1 May 2018 (2 pages)
5 May 2018Termination of appointment of Phillip Johnson as a director on 3 May 2018 (1 page)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
17 April 2018Notification of Phillip Patrick Johnson as a person with significant control on 1 March 2018 (2 pages)
17 March 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Lansdowne Road Office 315 Croydon CR9 2ER on 17 March 2018 (1 page)
12 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 1
(27 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 1
(27 pages)