JP BANKING SOLUTIONS LTD
LONDON

Hellopages » Greater London » Southwark » SE1 0NZ

Company number 05690489
Status Active
Incorporation Date 28 January 2006
Company Type Private Limited Company
Address THE CRANE BUILDING, 22 LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Stephen Dennis Wright as a director on 30 June 2016. The most likely internet sites of JP BANKING SOLUTIONS LTD are www.jpbankingsolutions.co.uk, and www.jp-banking-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Jp Banking Solutions Ltd is a Private Limited Company. The company registration number is 05690489. Jp Banking Solutions Ltd has been working since 28 January 2006. The present status of the company is Active. The registered address of Jp Banking Solutions Ltd is The Crane Building 22 Lavington Street London England Se1 0nz. . FELTON, Benjamin Thomas is a Secretary of the company. FELTON, Benjamin Thomas is a Director of the company. PAXTON, Graeme is a Director of the company. Secretary JOHNS, Mark William has been resigned. Secretary ANOVA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director JOHNS, Mark William has been resigned. Director PRESS, Julie has been resigned. Director PUDDEPHATT, Nicola has been resigned. Director SCHINDLER, Darren has been resigned. Director WRIGHT, Stephen Dennis has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
FELTON, Benjamin Thomas
Appointed Date: 10 April 2015

Director
FELTON, Benjamin Thomas
Appointed Date: 10 April 2015
44 years old

Director
PAXTON, Graeme
Appointed Date: 01 April 2013
48 years old

Resigned Directors

Secretary
JOHNS, Mark William
Resigned: 01 July 2013
Appointed Date: 28 January 2006

Secretary
ANOVA SECRETARIAL SERVICES LIMITED
Resigned: 10 April 2015
Appointed Date: 01 July 2013

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 30 January 2006
Appointed Date: 28 January 2006

Director
JOHNS, Mark William
Resigned: 01 April 2013
Appointed Date: 28 January 2006
46 years old

Director
PRESS, Julie
Resigned: 10 April 2015
Appointed Date: 01 April 2013
49 years old

Director
PUDDEPHATT, Nicola
Resigned: 02 April 2013
Appointed Date: 28 January 2006
56 years old

Director
SCHINDLER, Darren
Resigned: 10 April 2015
Appointed Date: 01 April 2013
58 years old

Director
WRIGHT, Stephen Dennis
Resigned: 30 June 2016
Appointed Date: 10 April 2015
68 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 30 January 2006
Appointed Date: 28 January 2006

Persons With Significant Control

Mr Benjamin Thomas Felton
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Graeme Paxton
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Consort Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

The Rethink Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

It Consort Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JP BANKING SOLUTIONS LTD Events

07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Termination of appointment of Stephen Dennis Wright as a director on 30 June 2016
22 Mar 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
09 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
22 Aug 2006
Registered office changed on 22/08/06 from: 41 upper kingston lane, shoreham-by-sea, west sussex, BN43 6TG
06 Jul 2006
Registered office changed on 06/07/06 from: 46 graham avenue, brighton, BN1 8HD
30 Jan 2006
Secretary resigned
30 Jan 2006
Director resigned
28 Jan 2006
Incorporation

JP BANKING SOLUTIONS LTD Charges

26 August 2008
Debenture
Delivered: 30 August 2008
Status: Satisfied on 25 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…