Jc Xp Ltd NEWBURY


Jc Xp started in year 2014 as Private Limited Company with registration number 09021587. The Jc Xp company has been functioning successfully for ten years now and its status is active. The firm's office is based in Newbury at 2 Communications Road. Postal code: RG19 6AB. Since Fri, 28th Nov 2014 Jc Xp Ltd is no longer carrying the name Jc Utn.

The firm has 2 directors, namely Susan S., Alexander P.. Of them, Susan S., Alexander P. have been with the company the longest, being appointed on 8 October 2014. As of 19 April 2024, there were 27 ex directors - Bradley M., Margaret S. and others listed below. There were no ex secretaries.

Jc Xp Ltd Address / Contact

Office Address 2 Communications Road
Office Address2 Greenham Business Park
Town Newbury
Post code RG19 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09021587
Date of Incorporation Thu, 1st May 2014
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Susan S.

Position: Director

Appointed: 08 October 2014

Alexander P.

Position: Director

Appointed: 08 October 2014

Bradley M.

Position: Director

Appointed: 01 May 2021

Resigned: 30 June 2021

Margaret S.

Position: Director

Appointed: 01 May 2021

Resigned: 30 June 2021

Paul D.

Position: Director

Appointed: 07 December 2020

Resigned: 30 June 2021

Philip S.

Position: Director

Appointed: 01 November 2019

Resigned: 30 June 2021

Jonathan B.

Position: Director

Appointed: 01 May 2019

Resigned: 30 June 2021

Sarah R.

Position: Director

Appointed: 01 November 2018

Resigned: 30 June 2020

Balameera R.

Position: Director

Appointed: 01 November 2018

Resigned: 30 June 2021

Fiona H.

Position: Director

Appointed: 01 November 2018

Resigned: 30 June 2021

Nicholas B.

Position: Director

Appointed: 01 May 2018

Resigned: 30 June 2021

Louise H.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2021

Alan P.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2021

Stephen B.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2021

Alexander N.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2021

Darren O.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2021

Stuart W.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2021

James P.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2021

Sandra M.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2021

Stephen C.

Position: Director

Appointed: 08 October 2014

Resigned: 31 October 2016

Ian M.

Position: Director

Appointed: 08 October 2014

Resigned: 30 June 2021

Christopher L.

Position: Director

Appointed: 08 October 2014

Resigned: 31 January 2015

Nicholas R.

Position: Director

Appointed: 08 October 2014

Resigned: 30 June 2021

Adrian R.

Position: Director

Appointed: 08 October 2014

Resigned: 01 December 2017

Michael F.

Position: Director

Appointed: 08 October 2014

Resigned: 30 June 2021

Alan W.

Position: Director

Appointed: 08 October 2014

Resigned: 30 April 2020

Robert H.

Position: Director

Appointed: 08 October 2014

Resigned: 30 June 2021

Terry G.

Position: Director

Appointed: 08 October 2014

Resigned: 30 April 2018

Sharon B.

Position: Director

Appointed: 01 May 2014

Resigned: 30 June 2021

Company previous names

Jc Utn November 28, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search