JPL DESIGNS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 7BB

Company number 07185316
Status Active
Incorporation Date 10 March 2010
Company Type Private Limited Company
Address 188 FLETCHAMSTEAD HIGHWAY, COVENTRY, WEST MIDLANDS, CV4 7BB
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 3 . The most likely internet sites of JPL DESIGNS LIMITED are www.jpldesigns.co.uk, and www.jpl-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Jpl Designs Limited is a Private Limited Company. The company registration number is 07185316. Jpl Designs Limited has been working since 10 March 2010. The present status of the company is Active. The registered address of Jpl Designs Limited is 188 Fletchamstead Highway Coventry West Midlands Cv4 7bb. . LAMON, Jean Paul is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
LAMON, Jean Paul
Appointed Date: 10 March 2010
60 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 10 March 2010
Appointed Date: 10 March 2010
62 years old

Persons With Significant Control

Mr Jean Paul Lamon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JPL DESIGNS LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3

...
... and 9 more events
22 Apr 2010
Particulars of a mortgage or charge / charge no: 1
17 Mar 2010
Appointment of Jean Paul Lamon as a director
15 Mar 2010
Termination of appointment of Andrew Davis as a director
11 Mar 2010
Registered office address changed from 2 Duke Street London W1U 3EH United Kingdom on 11 March 2010
10 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JPL DESIGNS LIMITED Charges

20 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…