J P CAPITAL LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7SF

Company number 03509284
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address 4 CEDAR PARK, COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Director's details changed for Mr Peter Leigh Gray on 13 February 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of J P CAPITAL LIMITED are www.jpcapital.co.uk, and www.j-p-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bournemouth Rail Station is 6 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.2 miles; to Christchurch Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P Capital Limited is a Private Limited Company. The company registration number is 03509284. J P Capital Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of J P Capital Limited is 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset Bh21 7sf. The cash in hand is £0k. It is £0k against last year. . GRAY, Peter Leigh is a Director of the company. Secretary BERESFORD, Leslie Walter Frederick has been resigned. Secretary DUNNING, Mark Steven has been resigned. Secretary DMC MGT LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUNNING, Mark Steven has been resigned. Director GRAY, James Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


j p capital Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GRAY, Peter Leigh
Appointed Date: 30 November 2005
57 years old

Resigned Directors

Secretary
BERESFORD, Leslie Walter Frederick
Resigned: 30 March 1998
Appointed Date: 12 February 1998

Secretary
DUNNING, Mark Steven
Resigned: 31 January 2006
Appointed Date: 30 March 1998

Secretary
DMC MGT LIMITED
Resigned: 25 August 2009
Appointed Date: 31 January 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
DUNNING, Mark Steven
Resigned: 30 March 1998
Appointed Date: 12 February 1998
59 years old

Director
GRAY, James Richard
Resigned: 30 November 2005
Appointed Date: 30 March 1998
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Persons With Significant Control

Mr Peter Leigh Gray
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

J P CAPITAL LIMITED Events

17 Feb 2017
Confirmation statement made on 10 February 2017 with updates
17 Feb 2017
Director's details changed for Mr Peter Leigh Gray on 13 February 2016
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 48 more events
17 Feb 1998
New director appointed
17 Feb 1998
New secretary appointed
17 Feb 1998
Director resigned
17 Feb 1998
Secretary resigned
12 Feb 1998
Incorporation