JPK DESIGN LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 8DP

Company number 02821948
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address 83 DIMSDALE PARADE EAST, WOLSTANTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 8DP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 53 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 May 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 53 . The most likely internet sites of JPK DESIGN LIMITED are www.jpkdesign.co.uk, and www.jpk-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Jpk Design Limited is a Private Limited Company. The company registration number is 02821948. Jpk Design Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Jpk Design Limited is 83 Dimsdale Parade East Wolstanton Newcastle Under Lyme Staffordshire St5 8dp. . KNIGHT, Eleanor Tracy is a Secretary of the company. KNIGHT, Eleanor Tracy is a Director of the company. KNIGHT, Jason Paul is a Director of the company. Secretary BENSON, Charles Mandell has been resigned. Secretary SHAW, Paul William has been resigned. Director HARVEY, Alan has been resigned. Director SHAW, Paul William has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
KNIGHT, Eleanor Tracy
Appointed Date: 11 January 2007

Director
KNIGHT, Eleanor Tracy
Appointed Date: 11 January 2007
51 years old

Director
KNIGHT, Jason Paul
Appointed Date: 23 August 1993
51 years old

Resigned Directors

Secretary
BENSON, Charles Mandell
Resigned: 11 January 2007
Appointed Date: 29 March 1999

Secretary
SHAW, Paul William
Resigned: 26 March 1999
Appointed Date: 23 August 1993

Director
HARVEY, Alan
Resigned: 26 March 1999
Appointed Date: 23 August 1993
73 years old

Director
SHAW, Paul William
Resigned: 26 March 1999
Appointed Date: 23 August 1993
78 years old

JPK DESIGN LIMITED Events

14 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 53

10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
11 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 53

04 Mar 2015
Total exemption small company accounts made up to 31 August 2014
17 Jun 2014
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 53

...
... and 61 more events
02 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

02 Sep 1993
New director appointed

02 Sep 1993
Registered office changed on 02/09/93 from: berkeley court borough road borough newcastle under lyme,ST5 1TT

31 Aug 1993
Company name changed hajco 125 LIMITED\certificate issued on 01/09/93

27 May 1993
Incorporation