Company NameJp Touring Llp
Company StatusActive
Company NumberOC308126
CategoryLimited Liability Partnership
Incorporation Date25 May 2004(19 years, 10 months ago)

Directors

LLP Designated Member NameMr Robert John Arthur Halford
Date of BirthAugust 1951 (Born 72 years ago)
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16650 South 16th Avenue
Phoenix
Arizona 85045
United States
LLP Designated Member NameGlenn Raymond Tipton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Pard House Lane, Stanford Bridge
Worcester
WR6 6RZ
LLP Designated Member NameMr Ian Frank Hill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Dumore Hay Lane
Lichfield
WS13 8PL
LLP Designated Member NameMr Kenneth Downing
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstbury Hall
Chelmarsh
Bridgnorth
WV16 6AT

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2014
Turnover£5,779
Gross Profit£5,108
Net Worth£17,770
Cash£192,498
Current Liabilities£184,870

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

18 February 2005Delivered on: 23 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated lloyds tsb bank PLC re jp touring LLP and numbered 11503340 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
6 October 2004Delivered on: 8 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re:- jp touring LLP and numbered 07176578 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding

Filing History

1 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
8 November 2016Registered office address changed from Brook House Wood Lane Uttoxeter Staffordshire ST14 8BD to C/O Churchill Groves 4 Cannock Road Chase Terrace Burntwood WS7 1JS on 8 November 2016 (1 page)
2 June 2016Annual return made up to 25 May 2016 (4 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
28 May 2015Annual return made up to 25 May 2015 (4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
27 May 2014Annual return made up to 25 May 2014 (4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 May 2013Annual return made up to 25 May 2013 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Annual return made up to 25 May 2012 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Member's details changed for Robert John Arthur Halford on 26 May 2010 (2 pages)
26 May 2011Annual return made up to 25 May 2011 (4 pages)
24 May 2011Termination of appointment of Kenneth Downing as a member (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 25 May 2010 (10 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Annual return made up to 25/05/09 (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 June 2007Annual return made up to 25/05/07 (4 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 July 2006Member's particulars changed (1 page)
12 July 2006Annual return made up to 25/05/06 (4 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 June 2005Annual return made up to 25/05/05 (4 pages)
23 February 2005Particulars of mortgage/charge (5 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
28 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 May 2004Incorporation (4 pages)