JPCS PROJECTS LIMITED
MALPAS JPCS ASPHALT SOLUTIONS LIMITED OFFSHELF 340 LTD

Hellopages » Cheshire » Cheshire West and Chester » SY14 8LU
Company number 05848589
Status Active
Incorporation Date 16 June 2006
Company Type Private Limited Company
Address REJUVO HOUSE HAMPTON HEATH INDUSTRIAL ESTATE, HAMPTON, MALPAS, CHESHIRE, UNITED KINGDOM, SY14 8LU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Secretary's details changed for Mr Peter Robert Anthony Shone on 1 July 2016; Director's details changed for Mr Peter Robert Anthony Shone on 1 July 2016. The most likely internet sites of JPCS PROJECTS LIMITED are www.jpcsprojects.co.uk, and www.jpcs-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Prees Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jpcs Projects Limited is a Private Limited Company. The company registration number is 05848589. Jpcs Projects Limited has been working since 16 June 2006. The present status of the company is Active. The registered address of Jpcs Projects Limited is Rejuvo House Hampton Heath Industrial Estate Hampton Malpas Cheshire United Kingdom Sy14 8lu. . SHONE, Peter Robert Anthony is a Secretary of the company. SHONE, Peter Robert Anthony is a Director of the company. Secretary OTHERS INTERESTS LTD has been resigned. Director BYRNE, Gerald Joseph has been resigned. Director DUTTON, Ian has been resigned. Director SMITH, Craig Dale has been resigned. Director STEAD, Malcolm Gerrard has been resigned. Director OFFSHELF LTD has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
SHONE, Peter Robert Anthony
Appointed Date: 01 September 2006

Director
SHONE, Peter Robert Anthony
Appointed Date: 17 August 2006
58 years old

Resigned Directors

Secretary
OTHERS INTERESTS LTD
Resigned: 17 August 2006
Appointed Date: 16 June 2006

Director
BYRNE, Gerald Joseph
Resigned: 09 November 2007
Appointed Date: 11 October 2006
59 years old

Director
DUTTON, Ian
Resigned: 12 November 2013
Appointed Date: 07 December 2009
54 years old

Director
SMITH, Craig Dale
Resigned: 31 May 2012
Appointed Date: 17 August 2006
58 years old

Director
STEAD, Malcolm Gerrard
Resigned: 31 May 2011
Appointed Date: 18 December 2009
62 years old

Director
OFFSHELF LTD
Resigned: 17 August 2006
Appointed Date: 16 June 2006

JPCS PROJECTS LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jul 2016
Secretary's details changed for Mr Peter Robert Anthony Shone on 1 July 2016
01 Jul 2016
Director's details changed for Mr Peter Robert Anthony Shone on 1 July 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500

16 Jun 2016
Registered office address changed from Ruskin House the Sidings Hampton Heath Industrial Estate Malpas Cheshire SY14 8LU to Rejuvo House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LU on 16 June 2016
...
... and 38 more events
29 Aug 2006
New director appointed
29 Aug 2006
New director appointed
29 Aug 2006
Registered office changed on 29/08/06 from: churchill house 47 regent road hanley stoke on trent staffordshire ST1 3RQ
27 Jul 2006
Company name changed offshelf 340 LTD\certificate issued on 27/07/06
16 Jun 2006
Incorporation