Jjpc Holdings Limited

General information

Name:

Jjpc Holdings Ltd

Office Address:

Unit 4A Brookside Drive Pool Road Industrial Estate CV10 9AQ Nuneaton

Number: 09901158

Incorporation date: 2015-12-03

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

The enterprise known as Jjpc Holdings was registered on 2015-12-03 as a Private Limited Company. The company's office can be contacted at Nuneaton on Unit 4A Brookside Drive, Pool Road Industrial Estate. Assuming you need to get in touch with this company by mail, its post code is CV10 9AQ. The official registration number for Jjpc Holdings Limited is 09901158. The company currently known as Jjpc Holdings Limited was known under the name Canner Aggregates until 2019-01-10 then the business name was replaced. The company's Standard Industrial Classification Code is 38320 and has the NACE code: Recovery of sorted materials. The most recent annual accounts describe the period up to 2017/12/31 and the most recent annual confirmation statement was submitted on 2019/12/02.

Judith C. is the following firm's single director, that was selected to lead the company five years ago. The following company had been led by Norman Y. till 2017. In addition another director, namely Joshua C. resigned 4 years ago.

  • Previous company's names
  • Jjpc Holdings Limited 2019-01-10
  • Canner Aggregates Limited 2015-12-03

Financial data based on annual reports

Company staff

Judith C.

Role: Director

Appointed: 01 May 2019

Latest update: 12 March 2024

People with significant control

Judith C. is the individual who controls this firm, owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Judith C.
Notified on 20 March 2020
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Joshua C.
Notified on 1 December 2016
Ceased on 20 March 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 31 December 2017
Confirmation statement next due date 13 January 2021
Confirmation statement last made up date 02 December 2019
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-03
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
8
Company Age

Similar companies nearby

Closest companies