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

Jpg (leeds) Limited LEEDS


Founded in 2001, Jpg (leeds), classified under reg no. 04274608 is an active company. Currently registered at 5 John Charles Way LS12 6QA, Leeds the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2010/03/17 Jpg (leeds) Limited is no longer carrying the name Jpg (holdings).

Currently there are 5 directors in the the firm, namely Liam B., Robert R. and David A. and others. In addition one secretary - Caroline D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the firm until 26 February 2010.

Jpg (leeds) Limited Address / Contact

Office Address 5 John Charles Way
Town Leeds
Post code LS12 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04274608
Date of Incorporation Tue, 21st Aug 2001
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Liam B.

Position: Director

Appointed: 02 October 2023

Robert R.

Position: Director

Appointed: 02 January 2020

David A.

Position: Director

Appointed: 01 July 2018

Caroline D.

Position: Secretary

Appointed: 24 April 2018

Matthew P.

Position: Director

Appointed: 07 April 2008

Christopher H.

Position: Director

Appointed: 29 August 2001

Andrew F.

Position: Director

Appointed: 07 April 2008

Resigned: 01 April 2019

Yow H.

Position: Director

Appointed: 07 April 2003

Resigned: 01 April 2019

Kevin B.

Position: Director

Appointed: 07 April 2003

Resigned: 31 March 2020

John G.

Position: Secretary

Appointed: 29 August 2001

Resigned: 26 February 2010

Gary H.

Position: Director

Appointed: 29 August 2001

Resigned: 19 June 2018

John G.

Position: Director

Appointed: 29 August 2001

Resigned: 26 February 2010

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 August 2001

Resigned: 29 August 2001

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 21 August 2001

Resigned: 29 August 2001

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is Jpg Ventures Limited from Leeds, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jpg Ventures Limited that put Leeds, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jpg Ventures Limited

5 John Charles Way, Leeds, LS12 6QA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11377533
Notified on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jpg Ventures Limited

5 John Charles Way, Leeds, LS12 6QA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11377533
Notified on 27 July 2018
Ceased on 27 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher H.

Notified on 21 August 2016
Ceased on 25 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Gary H.

Notified on 21 August 2016
Ceased on 25 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jpg (holdings) March 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-09-302023-03-31
Balance Sheet
Cash Bank On Hand348 521897 518924 7661 242 2181 666 2141 128 020
Current Assets1 431 2801 850 2531 580 9652 112 5102 930 0862 104 003
Debtors1 082 759952 735656 199870 2921 263 872975 983
Net Assets Liabilities694 717830 400728 819857 4782 145 6501 497 012
Other Debtors10 35110 69911 12116 66935 35972 863
Property Plant Equipment121 489156 492189 573184 142203 287204 374
Other
Accumulated Amortisation Impairment Intangible Assets400 000425 000450 000475 000  
Accumulated Depreciation Impairment Property Plant Equipment230 611255 936287 099317 302393 325408 196
Additions Other Than Through Business Combinations Property Plant Equipment 60 32864 24424 772 15 958
Amortisation Rate Used For Intangible Assets 555  
Amounts Owed By Group Undertakings Participating Interests 9 74016 86010 6351 65864 158
Amounts Owed To Group Undertakings Participating Interests   21 656  
Average Number Employees During Period344446343433
Corporation Tax Payable44 15578 54413 71061 091211 655250 443
Creditors937 1101 223 3671 057 1401 430 367946 704768 575
Deferred Tax Liabilities20 94227 97834 57933 807  
Depreciation Rate Used For Property Plant Equipment 151515 15
Dividends Paid On Shares13 332165 667144 000100 500  
Fixed Assets221 489231 492239 573209 142  
Future Minimum Lease Payments Under Non-cancellable Operating Leases142 206175 092179 138170 436428 052410 233
Increase From Amortisation Charge For Year Intangible Assets 25 00025 00025 000  
Increase From Depreciation Charge For Year Property Plant Equipment 25 32531 16330 203 14 871
Intangible Assets100 00075 00050 00025 000  
Intangible Assets Gross Cost 500 000500 000500 000  
Net Current Assets Liabilities494 170626 886523 825682 1431 983 3821 335 428
Net Deferred Tax Liability Asset20 94227 97834 57933 807  
Number Shares Issued Fully Paid3 2003 2023 2023 202  
Other Creditors347 319659 866623 124781 300137 25956 253
Other Taxation Social Security Payable293 431298 561240 371440 285405 277301 842
Par Value Share 111  
Property Plant Equipment Gross Cost352 100412 428476 672501 444596 612612 570
Provisions For Liabilities Balance Sheet Subtotal    41 01942 790
Taxation Including Deferred Taxation Balance Sheet Subtotal20 94227 97834 57933 807  
Total Assets Less Current Liabilities715 659858 378763 398891 2852 186 6691 539 802
Trade Creditors Trade Payables252 205186 396179 935126 035192 513160 037
Trade Debtors Trade Receivables1 072 408932 296628 218842 9881 226 855838 962
General Description Advances Credits To Directors Including Terms Interest Rates406415551   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements