J & P Contracts (Derby) Limited
- Active
- Incorporated on 18 Feb 2003
Reg Address: 5 Prospect Place, Millennium Way Pride Park, Derby DE24 8HG
- Summary The company with name "J & P Contracts (Derby) Limited" is a ltd and located in 5 Prospect Place, Millennium Way Pride Park, Derby DE24 8HG. J & P Contracts (Derby) Limited is currently in active status and it was incorporated on 18 Feb 2003 (21 years 7 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in J & P Contracts (Derby) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Julie Fowler | Secretary | 21 Feb 2003 | - | Active |
2 | Julie Fowler | Director | 21 Feb 2003 | - | Active |
3 | Paul Fowler | Director | 21 Feb 2003 | British | Active |
4 | ARGUS NOMINEE SECRETARIES LIMITED | Corporate Nominee Secretary | 18 Feb 2003 | - | Resigned 21 Feb 2003 |
5 | ARGUS NOMINEE DIRECTORS LIMITED | Corporate Nominee Director | 18 Feb 2003 | - | Resigned 21 Feb 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Julie Fowler Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Paul Fowler Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for J & P Contracts (Derby) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 26 Feb 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 4 Sep 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 22 Feb 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 22 Feb 2023 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 22 Feb 2023 | Download PDF |
6 | Accounts - Total Exemption Full | 29 Sep 2022 | Download PDF 14 Pages |
7 | Confirmation Statement - Updates | 25 Feb 2021 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 10 Dec 2020 | Download PDF 14 Pages |
9 | Confirmation Statement - Updates | 18 Feb 2020 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 17 Jan 2020 | Download PDF 12 Pages |
11 | Confirmation Statement - Updates | 21 Feb 2019 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 14 Sep 2018 | Download PDF 13 Pages |
13 | Confirmation Statement - Updates | 20 Feb 2018 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Full | 4 Jan 2018 | Download PDF 15 Pages |
15 | Confirmation Statement - Updates | 20 Feb 2017 | Download PDF 6 Pages |
16 | Accounts - Total Exemption Small | 9 Nov 2016 | Download PDF 7 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2016 | Download PDF 6 Pages |
18 | Accounts - Total Exemption Small | 8 Dec 2015 | Download PDF 8 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2015 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Small | 20 Nov 2014 | Download PDF 8 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Mar 2014 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 3 Dec 2013 | Download PDF 8 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Feb 2013 | Download PDF 6 Pages |
24 | Officers - Change Person Director Company With Change Date | 21 Feb 2013 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 21 Feb 2013 | Download PDF 2 Pages |
26 | Officers - Change Person Secretary Company With Change Date | 21 Feb 2013 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Small | 19 Oct 2012 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2012 | Download PDF 6 Pages |
29 | Resolution | 12 Dec 2011 | Download PDF 2 Pages |
30 | Incorporation - Memorandum Articles | 12 Dec 2011 | Download PDF 12 Pages |
31 | Accounts - Total Exemption Small | 11 Nov 2011 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2011 | Download PDF 6 Pages |
33 | Accounts - Total Exemption Small | 20 Oct 2010 | Download PDF 7 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Feb 2010 | Download PDF 5 Pages |
35 | Officers - Change Person Director Company With Change Date | 23 Feb 2010 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 23 Feb 2010 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 14 Sep 2009 | Download PDF 7 Pages |
38 | Annual Return - Legacy | 18 Feb 2009 | Download PDF 4 Pages |
39 | Accounts - Total Exemption Small | 29 Oct 2008 | Download PDF 7 Pages |
40 | Annual Return - Legacy | 19 Feb 2008 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Small | 14 Nov 2007 | Download PDF 6 Pages |
42 | Annual Return - Legacy | 28 Feb 2007 | Download PDF 3 Pages |
43 | Officers - Legacy | 28 Feb 2007 | Download PDF 1 Pages |
44 | Officers - Legacy | 28 Feb 2007 | Download PDF 1 Pages |
45 | Accounts - Total Exemption Small | 24 Oct 2006 | Download PDF 7 Pages |
46 | Annual Return - Legacy | 22 Feb 2006 | Download PDF 2 Pages |
47 | Accounts - Total Exemption Small | 4 Nov 2005 | Download PDF 7 Pages |
48 | Address - Legacy | 21 Sep 2005 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 29 Mar 2005 | Download PDF 2 Pages |
50 | Accounts - Total Exemption Small | 20 Dec 2004 | Download PDF 6 Pages |
51 | Accounts - Legacy | 25 Aug 2004 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 27 Feb 2004 | Download PDF 7 Pages |
53 | Capital - Legacy | 29 May 2003 | Download PDF 2 Pages |
54 | Officers - Legacy | 11 Mar 2003 | Download PDF 1 Pages |
55 | Officers - Legacy | 11 Mar 2003 | Download PDF 1 Pages |
56 | Address - Legacy | 10 Mar 2003 | Download PDF 1 Pages |
57 | Officers - Legacy | 10 Mar 2003 | Download PDF 2 Pages |
58 | Officers - Legacy | 10 Mar 2003 | Download PDF 2 Pages |
59 | Incorporation - Company | 18 Feb 2003 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | J & P Design And Construction Limited Mutual People: Julie Fowler , Paul Fowler | Active |