J O P LIMITED
PEMBROKE

Hellopages » Pembrokeshire » Pembrokeshire » SA71 4AE

Company number 01151509
Status Active
Incorporation Date 14 December 1973
Company Type Private Limited Company
Address CAMBRIAN BUILDINGS, LOWER LAMPHEY ROAD, PEMBROKE, WALES, SA71 4AE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Daniel James Cunningham as a director on 4 November 2015. The most likely internet sites of J O P LIMITED are www.jop.co.uk, and www.j-o-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Lamphey Rail Station is 1.3 miles; to Pembroke Dock Rail Station is 2.1 miles; to Johnston (Pembrokeshire) Rail Station is 7.1 miles; to Haverfordwest Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J O P Limited is a Private Limited Company. The company registration number is 01151509. J O P Limited has been working since 14 December 1973. The present status of the company is Active. The registered address of J O P Limited is Cambrian Buildings Lower Lamphey Road Pembroke Wales Sa71 4ae. . JENKINS, Hannah Elizabeth is a Secretary of the company. CUNNINGHAM, Daniel James is a Director of the company. JENKINS, Luc William Best is a Director of the company. MERCHANT, Neal Stephen is a Director of the company. Secretary JENKINS, Colin James has been resigned. Secretary JENKINS, Julie Elizabeth Thompson Best has been resigned. Director JENKINS, Ivan Colin James has been resigned. Director JENKINS, Julie Elizabeth Thompson Best has been resigned. Director JENKINS, Lilla Elizabeth has been resigned. Director JENKINS, Llinos Isobelle Best has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
JENKINS, Hannah Elizabeth
Appointed Date: 30 March 2015

Director
CUNNINGHAM, Daniel James
Appointed Date: 04 November 2015
41 years old

Director
JENKINS, Luc William Best
Appointed Date: 15 August 2007
41 years old

Director
MERCHANT, Neal Stephen
Appointed Date: 04 November 2015
57 years old

Resigned Directors

Secretary
JENKINS, Colin James
Resigned: 28 February 2015
Appointed Date: 28 August 2013

Secretary
JENKINS, Julie Elizabeth Thompson Best
Resigned: 28 February 2015

Director
JENKINS, Ivan Colin James
Resigned: 30 November 2009
80 years old

Director
JENKINS, Julie Elizabeth Thompson Best
Resigned: 16 April 2012
Appointed Date: 15 January 1997
70 years old

Director
JENKINS, Lilla Elizabeth
Resigned: 25 August 2007
111 years old

Director
JENKINS, Llinos Isobelle Best
Resigned: 16 April 2012
Appointed Date: 06 April 2008
39 years old

Persons With Significant Control

Mr Luc William Mathias Best Jenkins
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hannah Elizabeth Jenkins
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J O P LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Apr 2016
Appointment of Mr Daniel James Cunningham as a director on 4 November 2015
12 Apr 2016
Appointment of Mr Neal Stephen Merchant as a director on 4 November 2015
11 Apr 2016
Purchase of own shares.
...
... and 88 more events
11 Nov 1987
Return made up to 27/07/87; full list of members

31 Dec 1986
Accounts for a small company made up to 28 February 1986

31 Dec 1986
Return made up to 01/12/86; full list of members

23 Sep 1986
Secretary resigned;new secretary appointed

17 May 1974
Memorandum and Articles of Association

J O P LIMITED Charges

25 April 1986
Legal charge
Delivered: 6 May 1986
Status: Satisfied on 21 December 2001
Persons entitled: Barclays Bank PLC
Description: 5 and 7 prospect place, pembroke dock, dyfed.
15 December 1981
Legal charge
Delivered: 23 December 1981
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H belmont garage lower lampley rd pembroke dyfed.
13 July 1979
Debenture
Delivered: 20 July 1979
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
9 March 1978
Legal charge
Delivered: 14 March 1978
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: Yard, buildings and premises known as bridge works near…
13 September 1977
Legal charge
Delivered: 21 September 1977
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: Firstly land fronting on golden hill road, in the parish of…
21 October 1976
Mortgage
Delivered: 26 October 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as old taxi depot and land…
21 October 1976
Mortgage
Delivered: 26 October 1976
Status: Satisfied on 21 December 2001
Persons entitled: Lloyds Bank PLC
Description: Freehold property catshole quarries, monkton, pembroke…