J.P.G. SITE SERVICES LIMITED
POWYS

Hellopages » Powys » Powys » SY16 1DX

Company number 02854860
Status Active
Incorporation Date 20 September 1993
Company Type Private Limited Company
Address KERRY ROAD WORKS, NEWTOWN, POWYS, SY16 1DX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of J.P.G. SITE SERVICES LIMITED are www.jpgsiteservices.co.uk, and www.j-p-g-site-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and one months. The distance to to Caersws Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P G Site Services Limited is a Private Limited Company. The company registration number is 02854860. J P G Site Services Limited has been working since 20 September 1993. The present status of the company is Active. The registered address of J P G Site Services Limited is Kerry Road Works Newtown Powys Sy16 1dx. The company`s financial liabilities are £247.27k. It is £9.18k against last year. The cash in hand is £84.82k. It is £7.1k against last year. And the total assets are £380.82k, which is £33.55k against last year. SHARP, Joan Olive is a Secretary of the company. SHARP, Andrew Terrance John is a Director of the company. SHARP, Joan Olive is a Director of the company. SHARP, Phillip Graham is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SHARP, Roland Graham Cheall has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


j.p.g. site services Key Finiance

LIABILITIES £247.27k
+3%
CASH £84.82k
+9%
TOTAL ASSETS £380.82k
+9%
All Financial Figures

Current Directors

Secretary
SHARP, Joan Olive
Appointed Date: 23 September 1993

Director
SHARP, Andrew Terrance John
Appointed Date: 14 March 1994
63 years old

Director
SHARP, Joan Olive
Appointed Date: 23 September 1993
91 years old

Director
SHARP, Phillip Graham
Appointed Date: 23 September 1993
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 23 September 1993
Appointed Date: 20 September 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 23 September 1993
Appointed Date: 20 September 1993
73 years old

Director
SHARP, Roland Graham Cheall
Resigned: 30 June 2000
Appointed Date: 23 September 1993
31 years old

Persons With Significant Control

Mr Andrew Terence John Sharp
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Graham Sharp
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.P.G. SITE SERVICES LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
03 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

...
... and 52 more events
05 Oct 1993
Ad 23/09/93--------- £ si 2@1=2 £ ic 2/4
05 Oct 1993
Secretary resigned

05 Oct 1993
Director resigned

05 Oct 1993
Registered office changed on 05/10/93 from: somerset house temple street birmingham B2 5DN.

20 Sep 1993
Incorporation

J.P.G. SITE SERVICES LIMITED Charges

12 December 1997
Legal charge
Delivered: 22 December 1997
Status: Satisfied on 12 February 2011
Persons entitled: Midland Bank PLC
Description: Industrial premises at kerry road newton powys. With the…
19 August 1994
Fixed and floating charge.
Delivered: 26 August 1994
Status: Satisfied on 12 February 2011
Persons entitled: Midland Bank PLC,
Description: Fixed and floating charges over the undertaking and all…