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

Jfwp Limited EPPING


Founded in 1957, Jfwp, classified under reg no. 00594102 is an active company. Currently registered at 84a High Street CM16 4AE, Epping the company has been in the business for 67 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 22nd Feb 2017 Jfwp Limited is no longer carrying the name 00594102.

The firm has 2 directors, namely Jonathan P., Kevin P.. Of them, Kevin P. has been with the company the longest, being appointed on 4 October 1992 and Jonathan P. has been with the company for the least time - from 3 April 2019. As of 27 April 2024, there were 2 ex directors - Dorothy P., Frederick P. and others listed below. There were no ex secretaries.

Jfwp Limited Address / Contact

Office Address 84a High Street
Town Epping
Post code CM16 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00594102
Date of Incorporation Fri, 22nd Nov 1957
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Jonathan P.

Position: Director

Appointed: 03 April 2019

Kevin P.

Position: Director

Appointed: 04 October 1992

Dorothy P.

Position: Director

Resigned: 13 May 2017

Frederick P.

Position: Director

Resigned: 31 December 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Dorothy P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Estate P. This PSC owns 25-50% shares and has 25-50% voting rights.

Dorothy P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Estate P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

00594102 February 22, 2017
F.p.properties January 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets47 28847 20547 20547 20547 20547 20547 205
Net Assets Liabilities27 73227 44327 23727 03127 031  
Other
Creditors22 57222 57222 57222 57222 57222 57222 572
Fixed Assets3 0162 8102 6042 3982 3982 3982 398
Net Current Assets Liabilities24 71624 63324 63324 63324 63324 63324 633
Total Assets Less Current Liabilities27 73227 44327 23727 03127 03127 03127 031

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Persons with significant control Restoration
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements