J.P.C. (COMMERCIAL SERVICES) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 2LF

Company number 03321278
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address HOLLINGWOOD HALL, CEDAR STREET HOLLINGWOOD, CHESTERFIELD, DERBYSHIRE, S43 2LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Auditor's resignation; Full accounts made up to 31 July 2015. The most likely internet sites of J.P.C. (COMMERCIAL SERVICES) LIMITED are www.jpccommercialservices.co.uk, and www.j-p-c-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. J P C Commercial Services Limited is a Private Limited Company. The company registration number is 03321278. J P C Commercial Services Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of J P C Commercial Services Limited is Hollingwood Hall Cedar Street Hollingwood Chesterfield Derbyshire S43 2lf. . PASS, Joseph Stephen is a Secretary of the company. PASS, Jonathan Mark is a Director of the company. Secretary MALLENDER, Sara Elizabeth has been resigned. Secretary PASS, Sara Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PASS, Joseph Stephen
Appointed Date: 17 July 2008

Director
PASS, Jonathan Mark
Appointed Date: 20 February 1997
61 years old

Resigned Directors

Secretary
MALLENDER, Sara Elizabeth
Resigned: 13 March 2007
Appointed Date: 20 February 1997

Secretary
PASS, Sara Jane
Resigned: 15 July 2008
Appointed Date: 13 March 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 February 1997
Appointed Date: 20 February 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 February 1997
Appointed Date: 20 February 1997

Persons With Significant Control

Mr Jonathan Mark Pass
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

J.P.C. (COMMERCIAL SERVICES) LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
27 Oct 2016
Auditor's resignation
08 May 2016
Full accounts made up to 31 July 2015
18 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000

08 May 2015
Accounts for a medium company made up to 31 July 2014
...
... and 101 more events
05 Mar 1997
New secretary appointed
05 Mar 1997
Director resigned
05 Mar 1997
Secretary resigned
05 Mar 1997
Registered office changed on 05/03/97 from: 12 york place leeds LS1 2DS
20 Feb 1997
Incorporation

J.P.C. (COMMERCIAL SERVICES) LIMITED Charges

4 August 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 cedar street hollingwood chesterfield.
7 March 2008
Legal mortgage
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6A burton road lincoln, assigns the goodwill of all…
7 March 2008
Legal mortgage
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 burton road lincoln, assigns the goodwill of all…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Charlotte house the lawn union road lincoln t/no LL285248…
8 November 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: Charlotte house the lawn centre union road lincoln t/no…
15 August 2007
Legal charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a nent hall country house hotel…
8 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 23 August 2007
Persons entitled: Stewart James Davies
Description: Property k/a charlotte house, the lawns, union road…
18 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 steep hill lincoln. The rental income by way of first…
16 March 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied on 28 June 2012
Persons entitled: Paragon Mortgages Limited
Description: 33 cedar street hollingwood chesterfield the rental income…
28 February 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 23 August 2007
Persons entitled: Stuart James Davies
Description: The f/h land at nent hall country house hotel, alston by…
21 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 24 devonshire street brimington chesterfield…
23 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property 47 west bight, lincoln. The rental income by way…
24 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 devonshire street, brimington, chesterfield. The rental…
16 March 2006
Legal charge
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 60, number 16, haslam court, st helenas mews…
15 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 63 number 10 haslam court st helenas mews…
15 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 62 number 12 haslam court st helenas mews…
21 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 57 number 22 haslam court st helenas mews…
21 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 58 number 20 haslam court st helenas mews…
21 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 59 number 18 haslam court st helenas mews…
2 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 56 number 24 haslam court st helenas mews chesterfield…
23 September 2005
Legal charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Nent hall farm nent head alston cumbria t/nos CU168864 and…
16 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 32 cedar street hollingwood chesterfield derbyshire the…
31 August 2005
Legal charge
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plot 50, number 57 haslam court sheffield…
31 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 53 number 3 richmond gardens hardwick…
31 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 45 number 67 haslam court sheffield road…
31 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 51 number 1 richmond gardens hardwick…
31 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 52 number 2 richmond gardens hardwick street…
31 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 54 number 4 richmond gardens hardwick…
31 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 55 number 5 richmond gardens hardwick…
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plot 46, number 65 haslam court sheffield…
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plot 47, number 63 haslam court sheffield…
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plot 48, number 61 haslam court sheffield…
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plot 49, number 59 haslam court sheffield…
7 July 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plot 41, number 32, haslam court, st…
7 July 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plot 40, number 34, haslam court, st…
7 July 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plot 39, number 36, haslam court, st…
8 July 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 bailgate lincoln the rental income by way of first fixed…
14 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 28 June 2012
Persons entitled: Paragon Mortgages Limited
Description: 5 west bight, lincoln t/no LL36324.
5 November 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 51 west bight lincoln.
16 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33 bailgate lincoln.
30 June 2003
Legal charge
Delivered: 8 July 2003
Status: Satisfied on 28 June 2012
Persons entitled: Paragon Mortgages Limited
Description: 27 heywood street brimington chesterfield together with the…
27 June 2003
Legal charge
Delivered: 8 July 2003
Status: Satisfied on 28 June 2012
Persons entitled: Paragon Mortgages Limited
Description: 37 heywood street brimington chesterfield together with the…
3 March 2003
Legal charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 34B bailgate, lincoln.
3 February 2003
Legal charge
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 34A bailgate lincoln.