J.P.C. (PROPERTY DIVISION) LIMITED
CHESTERFIELD J.P.C. (LUBRICANTS DIVISION) LIMITED

Hellopages » Derbyshire » Chesterfield » S43 2LF

Company number 03321284
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 fifty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,000 . The most likely internet sites of J.P.C. (PROPERTY DIVISION) LIMITED are www.jpcpropertydivision.co.uk, and www.j-p-c-property-division.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 Property Division Limited is a Private Limited Company. The company registration number is 03321284. J P C Property Division Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of J P C Property Division Limited is Hollingwood Hall Cedar Street Hollingwood Chesterfield Derbyshire S43 2lf. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. PASS, Sara Jane is a Secretary of the company. PASS, Jonathan Mark is a Director of the company. Secretary MALLENDER, Sara Elizabeth 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".


j.p.c. (property division) Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Secretary
PASS, Sara Jane
Appointed Date: 13 March 2007

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

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
64 years old
Nature of control: Ownership of shares – 75% or more

J.P.C. (PROPERTY DIVISION) LIMITED Events

08 Mar 2017
Confirmation statement made on 20 February 2017 with updates
09 Apr 2016
Total exemption small company 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 small company made up to 31 July 2014
06 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000

...
... and 45 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