General information

Name:

Jpcs Limited

Office Address:

Rejuvo House, The Sidings Hampton Heath Industrial Estate Hampton SY14 8LU Malpas

Number: 02776886

Incorporation date: 1993-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01948820252

Emails:

  • customercare@jpcs.co.uk
  • enquiry@jpcs.co.uk
  • info@jpcs.co.uk
  • jenny.neville@jpcs.co.uk
  • martin.jones@jpcs.co.uk

Website

www.jpcs.co.uk

Description

Data updated on:

Jpcs is a firm registered at SY14 8LU Malpas at Rejuvo House, The Sidings Hampton Heath Industrial Estate. The enterprise was formed in 1993 and is registered under the registration number 02776886. The enterprise has been on the British market for 31 years now and its current status is active. This firm's registered with SIC code 43999 : Other specialised construction activities not elsewhere classified. Jpcs Limited reported its account information for the financial year up to 31st December 2022. The latest confirmation statement was submitted on 4th January 2023.

J P C S Ltd is a small-sized vehicle operator with the licence number OK1034278. The firm has one transport operating centre in the country. In their subsidiary in Uckfield on Squires, 2 machines are available.

The company owns six trademarks, all are valid. The first trademark was accepted in 2013 and the last one in 2016. The trademark which will become invalid first, that is in July, 2023 is MILEPHALT.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 19 transactions from worth at least 500 pounds each, amounting to £751,998 in total. The company also worked with the Manchester City Council (23 transactions worth £144,688 in total) and the Brighton & Hove City (1 transaction worth £32,163 in total). Jpcs was the service provided to the South Gloucestershire Council Council covering the following areas: Engineering Works - Private Contractor was also the service provided to the Sandwell Council Council covering the following areas: Street Scene Capital and Street Scene.

As suggested by this enterprise's executives list, for 11 years there have been two directors: Rosie S. and Peter S.. To find professional help with legal documentation, the business has been utilizing the skillset of Philip H. as a secretary since the appointment on 12th July 2022.

Trade marks

Trademark UK00003014175
Trademark image:-
Trademark name:MILEPHALT
Status:Registered
Filing date:2013-07-16
Date of entry in register:2013-10-18
Renewal date:2023-07-16
Owner name:JPCS Limited
Owner address:The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire, United Kingdom, SY14 8LU
Trademark UK00003014171
Trademark image:-
Trademark name:REJUVOMAK
Status:Registered
Filing date:2013-07-16
Date of entry in register:2013-10-11
Renewal date:2023-07-16
Owner name:JPCS Limited
Owner address:The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire, United Kingdom, SY14 8LU
Trademark UK00003049537
Trademark image:-
Trademark name:MAGIC CUSTARD
Status:Application Published
Filing date:2014-04-01
Owner name:JPCS Limited
Owner address:The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire, United Kingdom, SY14 8LU
Trademark UK00003084575
Trademark image:-
Trademark name:JPCS Rejuvenate
Status:Application Published
Filing date:2014-12-04
Owner name:JPCS Ltd
Owner address:J P C S Ltd, The Sidings, Hampton Heath Industrial Estate, Hampton, MALPAS, United Kingdom, SY14 8LU
Trademark UK00003014161
Trademark image:-
Trademark name:Rejuvo
Status:Registered
Filing date:2013-07-16
Date of entry in register:2013-10-11
Renewal date:2023-07-16
Owner name:JPCS Limited
Owner address:The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire, United Kingdom, SY14 8LU
Trademark UK00003132154
Trademark image:-
Trademark name:Slurrymac
Status:Registered
Filing date:2015-10-19
Date of entry in register:2016-01-08
Renewal date:2025-10-19
Owner name:JPCS Ltd
Owner address:Rejuvo House, The Sidings, Hampton Heath Industrial Estate, MALPAS, United Kingdom, SY14 8LU

Company staff

Philip H.

Role: Secretary

Appointed: 12 July 2022

Latest update: 29 March 2024

Rosie S.

Role: Director

Appointed: 06 August 2013

Latest update: 29 March 2024

Peter S.

Role: Director

Appointed: 09 February 1993

Latest update: 29 March 2024

People with significant control

Peter S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023

Company Vehicle Operator Data

Unit 1

Address

Squires , Easons Green , Framfield

City

Uckfield

Postal code

TN22 5RB

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Accounts for a small company made up to Saturday 31st December 2022 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 4 £ 10 149.91
2020-10-04 04-Oct-2010_2548 £ 5 560.29 Engineering Works - Private Contractor
2015 Buckinghamshire 1 £ 2 222.40
2015-01-21 3400963107 £ 2 222.40
2015 Sandwell Council 10 £ 293 706.02
2015-04-16 1516P01_CR03120 £ 87 192.53 Street Scene Capital
2014 Buckinghamshire 3 £ 13 554.00
2014-04-09 3400896780 £ 8 448.00
2014 Milton Keynes Council 10 £ 17 386.00
2014-08-20 5100721669 £ 2 300.00 Premises-related Expenditure
2014 Sandwell Council 3 £ 170 174.71
2014-03-17 2014P12_003298 £ 128 000.00 Street Scene
2013 Buckinghamshire 1 £ 1 572.00
2013-11-20 3400862351 £ 1 572.00
2013 Milton Keynes Council 1 £ 13 179.00
2013-11-13 5100677022 £ 13 179.00 Premises-related Expenditure
2013 Sandwell Council 5 £ 225 569.27
2013-03-15 2013P12_003332 £ 150 000.00 Street Scene Capital
2012 Manchester City Council 4 £ -13 350.00
2012-03-30 5100539322 £ 14 000.00 Payments To Sub-contractors
2012 Oxfordshire County Council 6 £ 27 478.56
2012-09-10 4100643422 £ 10 392.81 Capital Expenditure
2012 Sandwell Council 1 £ 62 548.03
2012-11-15 2013P08_002660 £ 62 548.03 Street Scene Capital
2011 Brighton & Hove City 1 £ 32 163.19
2011-08-26 PAY00409467 £ 32 163.19 Repair Maint N Alterations
2011 Manchester City Council 10 £ 88 074.48
2011-02-28 5100425606 £ 16 560.00 Payments To Sub-contractors
2010 Manchester City Council 9 £ 69 963.34
2010-12-31 5100399912 £ 18 630.00 Payments To Sub-contractors

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies