JWPC123 LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9GW

Company number 09713490
Status Active
Incorporation Date 3 August 2015
Company Type Private Limited Company
Address ARABESQUE HOUSE, MONKS CROSS DRIVE, YORK, ENGLAND, YO32 9GW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Registered office address changed from C/O Jwp Creers Llp Genesis 5 Innovation Way Heslington York YO10 5DQ England to Arabesque House Monks Cross Drive York YO32 9GW on 3 March 2017; Confirmation statement made on 2 August 2016 with updates; Registration of charge 097134900004, created on 30 September 2016. The most likely internet sites of JWPC123 LIMITED are www.jwpc123.co.uk, and www.jwpc123.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. The distance to to Poppleton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jwpc123 Limited is a Private Limited Company. The company registration number is 09713490. Jwpc123 Limited has been working since 03 August 2015. The present status of the company is Active. The registered address of Jwpc123 Limited is Arabesque House Monks Cross Drive York England Yo32 9gw. . ELLIS, Stephen James is a Director of the company. Director ALLAN, Robin has been resigned. Director TURNER, James Douglas has been resigned. Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


jwpc123 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ELLIS, Stephen James
Appointed Date: 01 September 2015
72 years old

Resigned Directors

Director
ALLAN, Robin
Resigned: 03 August 2015
Appointed Date: 03 August 2015
37 years old

Director
TURNER, James Douglas
Resigned: 01 September 2015
Appointed Date: 03 August 2015
49 years old

Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 01 September 2015
Appointed Date: 03 August 2015

Persons With Significant Control

Mr Stephen James Ellis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

JWPC123 LIMITED Events

03 Mar 2017
Registered office address changed from C/O Jwp Creers Llp Genesis 5 Innovation Way Heslington York YO10 5DQ England to Arabesque House Monks Cross Drive York YO32 9GW on 3 March 2017
03 Oct 2016
Confirmation statement made on 2 August 2016 with updates
03 Oct 2016
Registration of charge 097134900004, created on 30 September 2016
01 Oct 2016
Registration of charge 097134900006, created on 28 September 2016
01 Oct 2016
Registration of charge 097134900005, created on 28 September 2016
...
... and 7 more events
27 Aug 2015
Appointment of Mr James Douglas Turner as a director on 3 August 2015
27 Aug 2015
Termination of appointment of Robin Allan as a director on 3 August 2015
10 Aug 2015
Appointment of Turner Little Company Nominees Limited as a director on 3 August 2015
03 Aug 2015
Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 3 August 2015
03 Aug 2015
Incorporation
Statement of capital on 2015-08-03
  • GBP 100

JWPC123 LIMITED Charges

30 September 2016
Charge code 0971 3490 0004
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Neal Investments Limited
Description: Contains fixed charge…
28 September 2016
Charge code 0971 3490 0006
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Grace Bay Iii Holdings S.A.R.L.
Description: Contains fixed charge…
28 September 2016
Charge code 0971 3490 0005
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Grace Bay Iii Holdings S.A.R.L.
Description: Contains fixed charge…
28 April 2016
Charge code 0971 3490 0003
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Grosvenor Funding Solutions Limited (Cn : 08036109)
Description: Contains fixed charge…
3 March 2016
Charge code 0971 3490 0002
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Ejf (Raithwaite 2) Limited
Description: Contains fixed charge…
1 December 2015
Charge code 0971 3490 0001
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Neal Investments Limited
Description: Contains fixed charge…