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

Jpc Property Development Ltd ILFORD


Jpc Property Development Ltd is a private limited company situated at Property Finance and Law 902 Eastern Avenue, Newbury Park, Ilford IG2 7HZ. Its net worth is valued to be around 1 pound, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2012-06-20, this 11-year-old company is run by 1 director.
Director Aman C., appointed on 01 November 2018.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "buying and selling of own real estate" (Standard Industrial Classification: 68100), "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320).
The latest confirmation statement was filed on 2022-11-09 and the date for the subsequent filing is 2023-11-23. Additionally, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Jpc Property Development Ltd Address / Contact

Office Address Property Finance And Law 902 Eastern Avenue
Office Address2 Newbury Park
Town Ilford
Post code IG2 7HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08112600
Date of Incorporation Wed, 20th Jun 2012
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Aman C.

Position: Director

Appointed: 01 November 2018

Keval P.

Position: Director

Appointed: 26 July 2017

Resigned: 01 November 2018

Arjun C.

Position: Director

Appointed: 26 July 2017

Resigned: 19 October 2018

John S.

Position: Director

Appointed: 21 September 2016

Resigned: 21 September 2016

Jaspal D.

Position: Director

Appointed: 21 September 2016

Resigned: 21 September 2016

David S.

Position: Director

Appointed: 20 June 2012

Resigned: 26 July 2017

Dave S.

Position: Director

Appointed: 20 June 2012

Resigned: 20 June 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Aman C. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Keval P. This PSC owns 25-50% shares. Then there is Arjun C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Aman C.

Notified on 1 November 2018
Nature of control: 75,01-100% shares

Keval P.

Notified on 1 October 2018
Ceased on 1 November 2018
Nature of control: 25-50% shares

Arjun C.

Notified on 1 September 2017
Ceased on 19 October 2018
Nature of control: 25-50% shares

David S.

Notified on 21 September 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

John S.

Notified on 21 September 2016
Ceased on 21 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 -1 3011      
Balance Sheet
Net Assets Liabilities   14 76914 48222 29010 678255 935214 268
Property Plant Equipment   589 168  2 434 5892 450 0002 750 000 
Total Inventories    1 984 7992 384 589    
Cash Bank In Hand111       
Current Assets1199199       
Debtors 198198       
Net Assets Liabilities Including Pension Asset Liability1-791-1 3011      
Tangible Fixed Assets 39 16839 168589 168      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve -792-1 302       
Shareholder Funds1 -1 3011      
Other
Version Production Software    111112 023
Accrued Liabilities        600 
Additions Other Than Through Business Combinations Property Plant Equipment      2 434 589   
Bank Borrowings        1 538 5001 538 500
Creditors   39 1675006005993016002 535 732
Fixed Assets  39 168589 168  2 434 5892 450 0002 750 000 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       2 434 589  
Investments        2 750 0002 750 000
Investments In Subsidiaries Measured Fair Value        2 750 0002 750 000
Loans From Directors        954 965997 232
Net Current Assets Liabilities1-39 959-40 469-39 1671 984 2992 383 989599301600 
Number Shares Allotted1111100     
Number Shares Authorised    100     
Par Value Share11111     
Property Plant Equipment Gross Cost      2 434 5892 450 0002 750 000 
Total Assets Less Current Liabilities  -1 301550 0011 984 2992 383 9892 433 9902 449 6992 749 4002 750 000
Total Increase Decrease From Revaluations Property Plant Equipment       15 411300 000 
Capital Employed1-791-1 301       
Creditors Due Within One Year 40 15840 66839 167      
Debtors Due After One Year 198        
Creditors Due After One Year   550 000      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions 39 168 550 000      
Tangible Fixed Assets Cost Or Valuation 39 16839 168589 168      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 9, 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements