JSPI LTD
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK22 4AA

Company number 03701342
Status Active
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address 36A MARKET STREET, NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 4AA
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 events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mrs Corina Shirt as a secretary on 30 June 2016. The most likely internet sites of JSPI LTD are www.jspi.co.uk, and www.jspi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Buxton Rail Station is 8.2 miles; to Guide Bridge Rail Station is 8.8 miles; to Fairfield Rail Station is 9.4 miles; to Ashton-under-Lyne Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jspi Ltd is a Private Limited Company. The company registration number is 03701342. Jspi Ltd has been working since 26 January 1999. The present status of the company is Active. The registered address of Jspi Ltd is 36a Market Street New Mills High Peak Derbyshire Sk22 4aa. The company`s financial liabilities are £180.08k. It is £-16.16k against last year. The cash in hand is £5.05k. It is £-2.31k against last year. . SHIRT, Corina is a Secretary of the company. SHIRT, John Edward is a Secretary of the company. SHIRT, John Richard is a Director of the company. SHIRT, John Edward is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SHIRT, Margaret Elizabeth has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jspi Key Finiance

LIABILITIES £180.08k
-9%
CASH £5.05k
-32%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHIRT, Corina
Appointed Date: 30 June 2016

Secretary
SHIRT, John Edward
Appointed Date: 10 February 1999

Director
SHIRT, John Richard
Appointed Date: 01 December 2001
54 years old

Director
SHIRT, John Edward
Appointed Date: 10 February 1999
82 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 January 1999
Appointed Date: 26 January 1999

Director
SHIRT, Margaret Elizabeth
Resigned: 20 March 2004
Appointed Date: 10 February 1999
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 January 1999
Appointed Date: 26 January 1999

Persons With Significant Control

Mr John Edward Shirt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JSPI LTD Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Jun 2016
Appointment of Mrs Corina Shirt as a secretary on 30 June 2016
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
25 Feb 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 1999
New secretary appointed;new director appointed
04 Feb 1999
Director resigned
04 Feb 1999
Secretary resigned
26 Jan 1999
Incorporation

JSPI LTD Charges

23 October 2008
Legal charge
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 77 leek road buxton derbyshire t/no. DY272929 by way of…
27 June 2000
Legal charge
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rock bay garage 77 leek road buxton derbyshire. By way of…
19 August 1999
Debenture
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

JSPF CONSTRUCTION LTD JSPG LIMITED JSPIB PAYROLL SERVICES LIMITED JSPIKE BUILDING LTD JSPJ LTD JSPL LIMITED JSPLR LTD