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

Jpc Developments Ltd TROWBRIDGE


Founded in 2016, Jpc Developments, classified under reg no. 10393011 is an active company. Currently registered at 25a Westmead Crescent BA14 0LY, Trowbridge the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. James A., appointed on 5 October 2016. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Andrew C., Peter A. and others listed below. There were no ex secretaries.

Jpc Developments Ltd Address / Contact

Office Address 25a Westmead Crescent
Town Trowbridge
Post code BA14 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10393011
Date of Incorporation Mon, 26th Sep 2016
Industry Development of building projects
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

James A.

Position: Director

Appointed: 05 October 2016

Andrew C.

Position: Director

Appointed: 05 October 2016

Resigned: 20 October 2021

Peter A.

Position: Director

Appointed: 05 October 2016

Resigned: 31 March 2023

Peter V.

Position: Director

Appointed: 26 September 2016

Resigned: 26 September 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is James A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Peter A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

James A.

Notified on 28 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter A.

Notified on 28 October 2018
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 28 October 2018
Ceased on 20 October 2021
Nature of control: 25-50% shares

Peter V.

Notified on 26 September 2016
Ceased on 27 September 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302020-09-302021-09-302022-09-30
Net Worth4 842   
Balance Sheet
Current Assets 3 3989 4092 518
Net Assets Liabilities -1 9944 5664 747
Cash Bank In Hand4 842   
Net Assets Liabilities Including Pension Asset Liability4 842   
Reserves/Capital
Shareholder Funds4 842   
Other
Creditors 30 16540 30040 000
Fixed Assets 24 77326 32532 735
Net Current Assets Liabilities -26 76730 89137 482
Total Assets Less Current Liabilities -1 9944 5664 747
Number Shares Allotted3   
Par Value Share1 614   
Share Capital Allotted Called Up Paid4 842   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/12/06. New Address: 82a Springfield Close Corsham SN13 0JR. Previous address: 25a Westmead Crescent Trowbridge Wiltshire BA14 0LY England
filed on: 6th, December 2023
Free Download (1 page)

Company search