You are here: bizstats.co.uk > a-z index > 2 list

2jcp Limited RIPLEY


Founded in 2016, 2jcp, classified under reg no. 10264773 is an active company. Currently registered at Building 1 Butterley Corner DE5 3WT, Ripley the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 3rd Jan 2023 2jcp Limited is no longer carrying the name 2 Jcp.

The firm has 5 directors, namely Vojtěch K., Marek P. and Grant D. and others. Of them, Daniel N. has been with the company the longest, being appointed on 6 July 2016 and Vojtěch K. has been with the company for the least time - from 26 April 2023. As of 28 April 2024, there was 1 ex director - Ian T.. There were no ex secretaries.

2jcp Limited Address / Contact

Office Address Building 1 Butterley Corner
Office Address2 Butterley Hill
Town Ripley
Post code DE5 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10264773
Date of Incorporation Wed, 6th Jul 2016
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Vojtěch K.

Position: Director

Appointed: 26 April 2023

Marek P.

Position: Director

Appointed: 19 June 2020

Grant D.

Position: Director

Appointed: 05 June 2020

Shaun C.

Position: Director

Appointed: 02 February 2017

Daniel N.

Position: Director

Appointed: 06 July 2016

Ian T.

Position: Director

Appointed: 01 April 2017

Resigned: 05 June 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 9 names. As BizStats discovered, there is Lubor T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Libor S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Igor F., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lubor T.

Notified on 17 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Libor S.

Notified on 17 June 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Igor F.

Notified on 17 June 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Marek M.

Notified on 17 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ota R.

Notified on 17 June 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Jan P.

Notified on 5 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Daniel N.

Notified on 6 July 2016
Ceased on 5 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian T.

Notified on 1 April 2017
Ceased on 5 January 2018
Nature of control: 25-50% shares

Shaun C.

Notified on 2 February 2017
Ceased on 5 January 2018
Nature of control: 25-50% shares

Company previous names

2 Jcp January 3, 2023
Acoustic Consulting February 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand219 798313 356108 859104 427373 361262 828
Current Assets504 8091 956 7453 214 4973 280 5091 620 2012 236 944
Debtors285 0111 643 3893 105 6383 176 0821 246 8401 974 116
Net Assets Liabilities354 806350 202785 1471 571 9241 035 1871 167 238
Other Debtors14 12940 66152 03493 61859 152161 605
Property Plant Equipment24 95722 30626 45527 20622 42827 927
Other
Accumulated Depreciation Impairment Property Plant Equipment3 0799 24316 73225 87737 03847 138
Amounts Owed By Related Parties    1 160 2951 621 778
Amounts Owed To Group Undertakings    20 412113 439
Average Number Employees During Period   151718
Bank Borrowings Overdrafts 802    
Corporation Tax Payable4 123 70 522209 03459 863238 802
Corporation Tax Recoverable 38 970    
Creditors170 2181 624 6172 450 7791 730 622603 1801 092 327
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 35013 95013 9506 5005 850
Increase From Depreciation Charge For Year Property Plant Equipment3 0796 1647 4899 14511 16110 100
Net Current Assets Liabilities334 591332 128763 7181 549 8871 017 0211 144 617
Number Shares Issued Fully Paid 108 000    
Other Creditors19 593314 32921 4249 1839 42922 520
Other Taxation Social Security Payable 13 91223 53937 24621 26537 703
Par Value Share 1    
Property Plant Equipment Gross Cost28 03631 54943 18753 08359 46675 065
Provisions For Liabilities Balance Sheet Subtotal4 7424 2325 0265 1694 2625 306
Total Additions Including From Business Combinations Property Plant Equipment28 0363 51311 6389 8966 38315 599
Total Assets Less Current Liabilities359 548354 434790 1731 577 0931 039 4491 172 544
Trade Creditors Trade Payables146 5021 295 5742 335 2941 475 159492 211679 863
Trade Debtors Trade Receivables270 8821 563 7583 053 6043 082 4641 187 688190 733

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 6th, December 2023
Free Download (1 page)

Company search