JP SOFTWARE SERVICES LIMITED
CLEVELAND SG PETCH (RICHMOND) LTD.

Hellopages » County Durham » Stockton-on-Tees » TS18 5HA

Company number 02387344
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address 103 DARLINGTON ROAD, STOCKTON ON TEES, CLEVELAND, TS18 5HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of JP SOFTWARE SERVICES LIMITED are www.jpsoftwareservices.co.uk, and www.jp-software-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Yarm Rail Station is 4.1 miles; to Billingham Rail Station is 4.7 miles; to Middlesbrough Rail Station is 5 miles; to Hartlepool Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jp Software Services Limited is a Private Limited Company. The company registration number is 02387344. Jp Software Services Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Jp Software Services Limited is 103 Darlington Road Stockton On Tees Cleveland Ts18 5ha. . REES, Simon David is a Secretary of the company. PETCH, Jeremy Hugh is a Director of the company. Director PETCH, Sheila Muriel has been resigned. Director PETCH, Stephen Guy has been resigned. Director REES, Simon David has been resigned. Director RUDD, Leslie Christopher has been resigned. Director SNOWDON, Joan has been resigned. Director SNOWDON, Kevin has been resigned. The company operates in "Information technology consultancy activities".


Current Directors


Director
PETCH, Jeremy Hugh
Appointed Date: 05 November 2001
72 years old

Resigned Directors

Director
PETCH, Sheila Muriel
Resigned: 09 September 1999
75 years old

Director
PETCH, Stephen Guy
Resigned: 05 November 2001
78 years old

Director
REES, Simon David
Resigned: 05 November 2001
Appointed Date: 28 November 1992
69 years old

Director
RUDD, Leslie Christopher
Resigned: 05 November 2001
Appointed Date: 28 November 1992
77 years old

Director
SNOWDON, Joan
Resigned: 28 November 1992
78 years old

Director
SNOWDON, Kevin
Resigned: 28 November 1992
79 years old

JP SOFTWARE SERVICES LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 82 more events
10 Oct 1989
Secretary resigned;new secretary appointed

10 Oct 1989
Director resigned;new director appointed

10 Oct 1989
Registered office changed on 10/10/89 from: 2, baches street london N1 6UB

06 Oct 1989
Company name changed strikestir LIMITED\certificate issued on 09/10/89

22 May 1989
Incorporation

JP SOFTWARE SERVICES LIMITED Charges

16 February 1995
Legal charge
Delivered: 17 February 1995
Status: Satisfied on 7 December 2007
Persons entitled: Esso Petroleum Company Limited
Description: F/H land and premises at 21-23 victoria road richmond north…
28 April 1994
Guarantee and debenture
Delivered: 5 May 1994
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1992
Legal charge
Delivered: 21 May 1992
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings at green howards road, richmond, N…
28 June 1990
Legal charge
Delivered: 5 July 1990
Status: Satisfied on 7 December 2007
Persons entitled: Lombord North Central PLC
Description: All that piece or parcel of land situate at green howards…
1 November 1989
Legal charge
Delivered: 21 November 1989
Status: Satisfied on 7 December 2007
Persons entitled: Shell UK Limited
Description: 21/23 victoria road richmond north yorkshire.
1 November 1989
Legal charge
Delivered: 10 November 1989
Status: Satisfied on 7 December 2007
Persons entitled: Shell UK Limited
Description: Victoria road garage 21/23 victoria road richmond north…
1 November 1989
Legal charge
Delivered: 9 November 1989
Status: Satisfied on 7 August 1998
Persons entitled: Barclays Bank PLC
Description: Victoria road garage richmond n yorkshire.
30 October 1989
Debenture
Delivered: 7 November 1989
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…