Company NameJCP Services Limited
DirectorsJohn David Penn and John Penn
Company StatusActive
Company Number05368168
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John David Penn
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(2 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mount Crescent
Wakefield
West Yorkshire
WF2 8QG
Director NameMr John Penn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(7 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thornes Moor Avenue
Wakefield
West Yorkshire
WF2 8PZ
Secretary NameCg Secretarial Limited (Corporation)
StatusCurrent
Appointed01 June 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Director NameMr Paul Damien Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hare Park Lane
Crofton
Wakefield
West Yorkshire
WF4 1HW
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapels End Cottage
14 Hare Park Lane Crofton
Wakefield
West Yorkshire
WF4 1HW
Director NameCarl Anthony Penn
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(2 weeks, 1 day after company formation)
Appointment Duration15 years (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thornes Moor Avenue
Wakefield
West Yorkshire
WF2 8PZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejcpservicesltd.org.uk

Location

Registered AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Carl Anthony Penn
33.33%
Ordinary C
1 at £1John David Penn
33.33%
Ordinary B
1 at £1Mr John Penn
33.33%
Ordinary A

Financials

Year2014
Net Worth£8,847
Cash£9,323
Current Liabilities£44,206

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

2 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
19 June 2023Change of details for Mr John David Penn as a person with significant control on 1 June 2023 (2 pages)
19 June 2023Director's details changed for Mr John David Penn on 1 June 2023 (2 pages)
19 June 2023Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 19 June 2023 (1 page)
19 June 2023Director's details changed for Mr John Penn on 1 June 2023 (2 pages)
28 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
28 February 2023Change of details for Mr John David Penn as a person with significant control on 1 February 2023 (2 pages)
28 February 2023Director's details changed for Mr John Penn on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Mr John David Penn on 1 February 2023 (2 pages)
7 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
18 March 2022Change of details for John David Penn as a person with significant control on 18 March 2022 (2 pages)
18 March 2022Director's details changed for John David Penn on 18 March 2022 (2 pages)
18 March 2022Director's details changed for John David Penn on 18 March 2022 (2 pages)
4 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
30 November 2021Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 30 November 2021 (1 page)
24 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
2 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
26 February 2021Termination of appointment of Carl Anthony Penn as a director on 29 February 2020 (1 page)
26 September 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
3 March 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
14 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
20 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(7 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(7 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(7 pages)
5 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(7 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
12 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 April 2010Director's details changed for John David Penn on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Carl Anthony Penn on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Carl Anthony Penn on 1 October 2009 (2 pages)
14 April 2010Director's details changed for John David Penn on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Carl Anthony Penn on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Cg Secretarial Limited on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Cg Secretarial Limited on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr John Penn on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr John Penn on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Cg Secretarial Limited on 1 October 2009 (2 pages)
14 April 2010Director's details changed for John David Penn on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr John Penn on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 17/02/09; full list of members (4 pages)
4 March 2009Return made up to 17/02/09; full list of members (4 pages)
28 January 2009Director's change of particulars / john penn / 27/01/2009 (1 page)
28 January 2009Director's change of particulars / john penn / 27/01/2009 (1 page)
17 December 2008Appointment terminated secretary kathryn harrison (1 page)
17 December 2008Secretary appointed cg secretarial LIMITED (1 page)
17 December 2008Secretary appointed cg secretarial LIMITED (1 page)
17 December 2008Appointment terminated secretary kathryn harrison (1 page)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 May 2008Return made up to 17/02/08; full list of members (4 pages)
19 May 2008Return made up to 17/02/08; full list of members (4 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 April 2007Location of register of members (1 page)
24 April 2007Location of debenture register (1 page)
24 April 2007Registered office changed on 24/04/07 from: 531 denby dale road west cadler grove wakefield west yorkshire WF4 3ND (1 page)
24 April 2007Registered office changed on 24/04/07 from: 531 denby dale road west cadler grove wakefield west yorkshire WF4 3ND (1 page)
24 April 2007Location of debenture register (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007Return made up to 17/02/07; full list of members (3 pages)
24 April 2007Return made up to 17/02/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 May 2006Ad 01/05/05--------- £ si 1@1 (2 pages)
18 May 2006Ad 01/05/05--------- £ si 1@1 (2 pages)
22 February 2006Return made up to 17/02/06; full list of members (3 pages)
22 February 2006Return made up to 17/02/06; full list of members (3 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
20 April 2005Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2005Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 March 2005Registered office changed on 07/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)