Jp Hygiene Supplies Ltd BEDFORDSHIRE


Founded in 1998, Jp Hygiene Supplies, classified under reg no. 03579753 is an active company. Currently registered at 352 Selbourne Road LU4 8NU, Bedfordshire the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/03/20 Jp Hygiene Supplies Ltd is no longer carrying the name Hunterstead.

The firm has 2 directors, namely Izabela P., James P.. Of them, James P. has been with the company the longest, being appointed on 1 June 2012 and Izabela P. has been with the company for the least time - from 1 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jp Hygiene Supplies Ltd Address / Contact

Office Address 352 Selbourne Road
Office Address2 Luton
Town Bedfordshire
Post code LU4 8NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03579753
Date of Incorporation Thu, 11th Jun 1998
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Izabela P.

Position: Director

Appointed: 01 April 2023

James P.

Position: Director

Appointed: 01 June 2012

Gillian P.

Position: Secretary

Appointed: 16 December 2005

Resigned: 31 December 2022

Gillian P.

Position: Director

Appointed: 25 June 1998

Resigned: 31 December 2022

John P.

Position: Director

Appointed: 25 June 1998

Resigned: 31 December 2022

Mandy M.

Position: Director

Appointed: 25 June 1998

Resigned: 16 December 2005

Mandy M.

Position: Secretary

Appointed: 25 June 1998

Resigned: 16 December 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 June 1998

Resigned: 24 June 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 June 1998

Resigned: 24 June 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is James P. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is John P. This PSC owns 50,01-75% shares.

James P.

Notified on 20 December 2022
Nature of control: 50,01-75% shares

John P.

Notified on 1 July 2016
Ceased on 20 December 2022
Nature of control: 50,01-75% shares

Company previous names

Hunterstead March 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand104 54755 495166 230139 04451 262
Current Assets716 610705 888966 782992 618926 661
Debtors440 280507 726527 885484 326494 151
Other Debtors  89 94491 53089 944
Total Inventories171 783142 667272 667369 248381 248
Net Assets Liabilities  494 188547 317 
Property Plant Equipment26 39822 43918 48014 520 
Other
Accumulated Amortisation Impairment Intangible Assets156 788161 590166 391171 504176 818
Accumulated Depreciation Impairment Property Plant Equipment132 031135 990139 949143 909147 868
Average Number Employees During Period  151312
Bank Borrowings Overdrafts12 1785 78950 00017 13915 139
Creditors509 127414 59250 000500 817441 736
Fixed Assets69 61060 84952 08955 51646 243
Increase From Amortisation Charge For Year Intangible Assets 4 802 5 1135 314
Increase From Depreciation Charge For Year Property Plant Equipment 3 959 3 9603 959
Intangible Assets43 21238 41033 60940 99635 682
Intangible Assets Gross Cost200 000 200 000212 500 
Net Current Assets Liabilities207 483291 296492 099491 801484 925
Other Creditors11 161-57 8633 5595 1775 262
Other Taxation Social Security Payable60 69066 73564 94530 88428 346
Property Plant Equipment Gross Cost158 429 158 429158 429 
Total Assets Less Current Liabilities277 093352 145544 188547 317531 168
Trade Creditors Trade Payables425 098399 931391 040447 617392 989
Trade Debtors Trade Receivables440 280507 726437 941392 796404 207
Total Additions Including From Business Combinations Intangible Assets   12 500 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements