J P I Warehousing Limited EASTLEIGH


J P I Warehousing started in year 1977 as Private Limited Company with registration number 01311279. The J P I Warehousing company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Eastleigh at Tower Industrial Estate. Postal code: SO50 6NZ. Since Friday 3rd December 2021 J P I Warehousing Limited is no longer carrying the name Roberts Distribution.

The company has one director. Pankaj S., appointed on 23 April 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 7 ex directors - Graham R., Gary R. and others listed below. There were no ex secretaries.

This company operates within the SO50 6NZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1025644 . It is located at Unit 10, Tower Industrial Estate, Eastleigh with a total of 20 carsand 32 trailers.

J P I Warehousing Limited Address / Contact

Office Address Tower Industrial Estate
Office Address2 Tower Lane
Town Eastleigh
Post code SO50 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01311279
Date of Incorporation Thu, 28th Apr 1977
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Pankaj S.

Position: Director

Appointed: 23 April 2021

Graham R.

Position: Director

Resigned: 23 April 2021

Gary R.

Position: Director

Appointed: 23 April 2021

Resigned: 17 August 2023

George R.

Position: Director

Appointed: 21 September 2020

Resigned: 23 April 2021

Shaun C.

Position: Director

Appointed: 01 January 2006

Resigned: 30 June 2007

Stephen R.

Position: Director

Appointed: 01 September 1992

Resigned: 09 August 2020

Frank R.

Position: Director

Appointed: 18 March 1992

Resigned: 16 December 1992

Marjorie R.

Position: Director

Appointed: 18 March 1992

Resigned: 01 September 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is 21St Century Global Logistics Limited from Edgware, England. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Graham R. This PSC owns 25-50% shares. Moving on, there is Stephen R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

21st Century Global Logistics Limited

42-46 Station Road, Edgware, HA8 7AB, England

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08846688
Notified on 23 April 2021
Nature of control: 75,01-100% shares

Graham R.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% shares

Stephen R.

Notified on 6 April 2016
Ceased on 9 August 2020
Nature of control: 25-50% shares

Company previous names

Roberts Distribution December 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 853185 576111
Current Assets498 751315 2821  
Debtors404 595129 706   
Net Assets Liabilities3 580 9843 178 9823 108 9153 108 9153 108 915
Other Debtors80 6023 558   
Property Plant Equipment3 924 2823 620 4263 620 4263 620 4263 620 426
Total Inventories22 303    
Other
Accrued Liabilities 8 800   
Accrued Liabilities Deferred Income48 8988 800   
Accumulated Depreciation Impairment Property Plant Equipment444 201    
Amounts Owed To Directors 398 281   
Average Number Employees During Period2215322
Balances With Banks  111
Corporation Tax Recoverable 63 100   
Creditors729 271175 835410 339410 339410 339
Increase From Depreciation Charge For Year Property Plant Equipment 96 544   
Net Current Assets Liabilities-230 520-164 4361  
Number Shares Issued Fully Paid 100100100100
Other Creditors96 818398 281   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 540 745   
Other Disposals Property Plant Equipment 748 057   
Other Remaining Borrowings300 000175 835410 339410 339410 339
Other Taxation Social Security Payable10 55158 202   
Par Value Share  111
Prepayments 3 309   
Prepayments Accrued Income22 7793 309   
Property Plant Equipment Gross Cost4 368 4833 620 4263 620 4263 620 4263 620 426
Provisions For Liabilities Balance Sheet Subtotal112 778101 173101 173101 173101 173
Taxation Social Security Payable 58 202   
Total Assets Less Current Liabilities3 693 7623 455 9903 620 4273 620 4273 620 427
Total Borrowings 175 835410 339410 339 
Trade Creditors Trade Payables273 00414 435   
Trade Debtors Trade Receivables301 21459 739   

Transport Operator Data

Unit 10
Address Tower Industrial Estate , Tower Lane
City Eastleigh
Post code SO50 6NZ
Vehicles 20
Trailers 32

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 5th, June 2023
Free Download (7 pages)

Company search

Advertisements