Jpcp No.1 Limited

General information

Name:

Jpcp No.1 Ltd

Office Address:

South Milford Hotel Selby Fork South Milford LS25 5LF Leeds

Number: 07371603

Incorporation date: 2010-09-09

Dissolution date: 2022-05-31

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the launching of Jpcp No.1 Limited, a company located at South Milford Hotel Selby Fork, South Milford, Leeds. The company was registered on 2010-09-09. Its Companies House Reg No. was 07371603 and the company post code was LS25 5LF. This company had been present on the market for approximately twelve years until 2022-05-31. Created as Galbraith Property Management Services, the company used the business name up till 2017, at which moment it was replaced by Jpcp No.1 Limited.

The following limited company was supervised by just one director: Jane P., who was arranged to perform management duties in 2010.

Jane P. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Jpcp No.1 Limited 2017-07-21
  • Galbraith Property Management Services Limited 2010-09-09

Financial data based on annual reports

Company staff

Jane P.

Role: Director

Appointed: 09 September 2010

Latest update: 25 February 2024

People with significant control

Jane P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Christopher P.
Notified on 1 July 2016
Ceased on 1 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2019
Account last made up date 29 March 2018
Confirmation statement next due date 21 October 2020
Confirmation statement last made up date 09 September 2019
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 March 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 25th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

7 Arrow Court Adams Way Springfield Business Park

Post code:

B49 6PU

City / Town:

Alcester

Accountant/Auditor,
2016

Name:

Rochesters Audit Services Limited

Address:

No 3 Caroline Court 13 Caroline Street St Pauls Square

Post code:

B3 1TR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
11
Company Age

Closest Companies - by postcode