J.P.M. LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 9EZ

Company number 02021209
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address THE OLD POST OFFICE, WORTHING, ROAD, SOUTHWATER, HORSHAM, WEST SUSSEX, RH13 9EZ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 020212090015, created on 3 May 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of J.P.M. LIMITED are www.jpm.co.uk, and www.j-p-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Horsham Rail Station is 3.1 miles; to Littlehaven Rail Station is 4.2 miles; to Warnham Rail Station is 4.7 miles; to Ifield Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P M Limited is a Private Limited Company. The company registration number is 02021209. J P M Limited has been working since 20 May 1986. The present status of the company is Active. The registered address of J P M Limited is The Old Post Office Worthing Road Southwater Horsham West Sussex Rh13 9ez. . HOPKINS, Philip Graham is a Secretary of the company. PALMER, Jonathan Charles, Dr is a Director of the company. Secretary OWEN, Nicholas John Foxwell has been resigned. Director BRITTEN, John Fletcher has been resigned. Director PALMER, Gillian has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HOPKINS, Philip Graham
Appointed Date: 25 June 2007

Director

Resigned Directors

Secretary
OWEN, Nicholas John Foxwell
Resigned: 25 June 2007

Director
BRITTEN, John Fletcher
Resigned: 30 April 2009
Appointed Date: 15 March 2005
93 years old

Director
PALMER, Gillian
Resigned: 12 December 2004
67 years old

Persons With Significant Control

Msv Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

J.P.M. LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
17 May 2016
Registration of charge 020212090015, created on 3 May 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,050

23 Jul 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
21 Nov 1986
Accounting reference date notified as 30/04

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jun 1986
Registered office changed on 06/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

20 May 1986
Certificate of incorporation
20 May 1986
Incorporation

J.P.M. LIMITED Charges

3 May 2016
Charge code 0202 1209 0015
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: One (1) cessna citation aircraft bearing manufacturer's…
20 June 2013
Charge code 0202 1209 0014
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Aircraft, registration mark g-msvi, manufacturer: augusta…
4 March 2010
Aircraft mortgage
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The aircraft being reg mark g-omsv (upon UK registration)…
12 March 2009
Legal mortgage
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H park farm riseley road bletsoe bedford t/no:BD168279…
6 August 2004
Mortgage debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that l/h property k/a driving centre thurleigh airfield…
6 August 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that l/h property k/a driving centre thurleigh airfield…
19 September 2003
Aircraft mortgage
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The aircraft being eurocopter as 355 n, registration marks:…
23 August 2001
Aircraft mortgage
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The aircraft and all right title and interest therein and…
23 August 1999
Composite guarantee and debenture
Delivered: 2 September 1999
Status: Satisfied on 27 July 2004
Persons entitled: Peter Ogden(As Security Trustee for the Security Beneficiaries)
Description: .. fixed and floating charges over the undertaking and all…
23 August 1999
Deed of assignment of keyman life polices ("the deed")
Delivered: 2 September 1999
Status: Satisfied on 27 July 2004
Persons entitled: Peter Ogden C/O Omnia Asset Management
Description: All monies including bonuses payable under insurer-barclays…
16 July 1999
Legal charge
Delivered: 26 July 1999
Status: Satisfied on 28 August 2004
Persons entitled: Barclays Bank PLC
Description: Approximately 370 acres at thurleigh airfield thurleigh…
18 May 1999
Guarantee & debenture
Delivered: 26 May 1999
Status: Satisfied on 28 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1996
Aircraft mortgage
Delivered: 30 October 1996
Status: Satisfied on 27 July 2004
Persons entitled: Lombard North Central PLC
Description: Aircraft type : AS350B ecureuil helicopter, reg mark:…
1 February 1994
Aircraft mortgage
Delivered: 3 February 1994
Status: Satisfied on 3 July 1997
Persons entitled: Lombard North Central;
Description: Bell helicopter reg mark g-bpwi ,serial no.3087.
3 August 1993
Debenture
Delivered: 10 August 1993
Status: Satisfied on 28 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…