Jpd Uk Services Limited

General information

Name:

Jpd Uk Services Ltd

Office Address:

Astech Mill 50 Stratford Road CV36 4BA Shipston On Stour

Number: 07161395

Incorporation date: 2010-02-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Shipston On Stour under the ID 07161395. This firm was registered in the year 2010. The headquarters of this company is situated at Astech Mill 50 Stratford Road. The zip code for this address is CV36 4BA. Since 25th February 2021 Jpd Uk Services Limited is no longer under the business name J P D Fencing. This business's Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. The business latest financial reports were submitted for the period up to Mon, 28th Feb 2022 and the most current annual confirmation statement was submitted on Fri, 17th Feb 2023.

As suggested by the company's executives data, since 2010 there have been two directors: John D. and Peter D..

Executives who control the firm include: Peter D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Jpd Uk Services Limited 2021-02-25
  • J P D Fencing Limited 2010-02-17

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 17 February 2010

Latest update: 5 February 2024

Peter D.

Role: Director

Appointed: 17 February 2010

Latest update: 5 February 2024

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 28th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28th November 2014
Annual Accounts 13th May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13th May 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 27th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2014

Address:

126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2015

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies