J. P. C. CLEANING SERVICES LIMITED
COVENTRY J P CONRY CLEANING SERVICES LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV6 4QH

Company number 03731655
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address UNIT 2 OAK COURT PILGRIMS WALK, PROLOGIS PARK, COVENTRY, ENGLAND, CV6 4QH
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings, 81222 - Specialised cleaning services, 81299 - Other cleaning services
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jacqueline Dawn Kingsnorth as a director on 31 July 2016. The most likely internet sites of J. P. C. CLEANING SERVICES LIMITED are www.jpccleaningservices.co.uk, and www.j-p-c-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. J P C Cleaning Services Limited is a Private Limited Company. The company registration number is 03731655. J P C Cleaning Services Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of J P C Cleaning Services Limited is Unit 2 Oak Court Pilgrims Walk Prologis Park Coventry England Cv6 4qh. . CRITCHELL, John is a Director of the company. KING, Jonathan is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CONRY, Anne Marie has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director CONRY, Anne has been resigned. Director CONRY, Caroline has been resigned. Director CONRY, John Peter has been resigned. Director CONRY, John Patrick has been resigned. Director CONRY, Lisa has been resigned. Director KINGSNORTH, Jacqueline Dawn has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
CRITCHELL, John
Appointed Date: 25 April 2016
66 years old

Director
KING, Jonathan
Appointed Date: 25 April 2016
62 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Secretary
CONRY, Anne Marie
Resigned: 25 April 2016
Appointed Date: 12 March 1999

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Director
CONRY, Anne
Resigned: 25 April 2016
Appointed Date: 01 January 2012
74 years old

Director
CONRY, Caroline
Resigned: 25 April 2016
Appointed Date: 02 April 2012
47 years old

Director
CONRY, John Peter
Resigned: 25 April 2016
Appointed Date: 17 July 2014
45 years old

Director
CONRY, John Patrick
Resigned: 25 April 2016
Appointed Date: 12 March 1999
73 years old

Director
CONRY, Lisa
Resigned: 25 April 2016
Appointed Date: 01 January 2012
43 years old

Director
KINGSNORTH, Jacqueline Dawn
Resigned: 31 July 2016
Appointed Date: 25 April 2016
55 years old

J. P. C. CLEANING SERVICES LIMITED Events

15 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Termination of appointment of Jacqueline Dawn Kingsnorth as a director on 31 July 2016
09 May 2016
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Unit 2 Oak Court Pilgrims Walk Prologis Park Coventry CV6 4QH on 9 May 2016
09 May 2016
Termination of appointment of Anne Conry as a director on 25 April 2016
...
... and 90 more events
17 Mar 1999
New director appointed
17 Mar 1999
New secretary appointed
17 Mar 1999
Director resigned
17 Mar 1999
Secretary resigned
12 Mar 1999
Incorporation

J. P. C. CLEANING SERVICES LIMITED Charges

25 April 2016
Charge code 0373 1655 0005
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 April 2016
Charge code 0373 1655 0004
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 October 2013
Charge code 0373 1655 0003
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
17 August 2010
Rent deposit deed
Delivered: 3 September 2010
Status: Satisfied on 6 April 2016
Persons entitled: Davy Property Holdings
Description: The deposit account being the interest earning account in…
11 July 2000
Mortgage debenture
Delivered: 17 July 2000
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…