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

J.p.cox Limited MANCHESTER


J.p started in year 1963 as Private Limited Company with registration number 00765485. The J.p company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG.

The company has 2 directors, namely Paul C., John C.. Of them, John C. has been with the company the longest, being appointed on 14 February 1992 and Paul C. has been with the company for the least time - from 31 March 1993. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J.p.cox Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00765485
Date of Incorporation Wed, 26th Jun 1963
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Paul C.

Position: Director

Appointed: 31 March 1993

John C.

Position: Director

Appointed: 14 February 1992

Nicholas C.

Position: Secretary

Appointed: 07 May 1996

Resigned: 26 December 2013

Nicholas C.

Position: Director

Appointed: 31 March 1993

Resigned: 01 November 2007

Mary C.

Position: Director

Appointed: 14 February 1992

Resigned: 31 March 1993

Winefride H.

Position: Director

Appointed: 14 February 1992

Resigned: 31 March 1993

David J.

Position: Secretary

Appointed: 14 February 1992

Resigned: 07 May 1996

Agnes B.

Position: Director

Appointed: 14 February 1992

Resigned: 31 March 1993

Bernard C.

Position: Director

Appointed: 14 February 1992

Resigned: 31 March 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is John C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand31 34428 533
Current Assets32 91930 108
Debtors1 5751 575
Net Assets Liabilities170 751172 629
Property Plant Equipment37732
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3671 471
Average Number Employees During Period22
Bank Borrowings Overdrafts619 339615 494
Corporation Tax Payable2 7411 684
Creditors619 339615 494
Fixed Assets770 037770 732
Increase From Depreciation Charge For Year Property Plant Equipment 104
Investment Property770 000770 000
Investment Property Fair Value Model770 000 
Net Current Assets Liabilities20 05317 391
Other Creditors6 2857 193
Property Plant Equipment Gross Cost1 4042 203
Total Additions Including From Business Combinations Property Plant Equipment 799
Total Assets Less Current Liabilities790 090788 123
Trade Debtors Trade Receivables1 5751 575

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, November 2023
Free Download (10 pages)

Company search