Company NameJcpii Ltd
DirectorsDiarmid De Burgh-Milne and Peter Rowson
Company StatusActive
Company Number05750972
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDiarmid De Burgh-Milne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Arundel Street
Brighton
East Sussex
BN2 5TG
Director NameMr Peter Rowson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(7 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Chadwick Way
Hamble
Southampton
SO31 4FD
Director NameDavid Alan Maxwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners Mill Farm
Stepping Stone Lane
Painswick
Gloucestershire
GL6 6RU
Wales
Director NameMr Jeffrey Thomas Dakin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Marks Tey Road
Stubbington
Fareham
Hampshire
PO14 3LE
Secretary NameMr Jeffrey Thomas Dakin
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Marks Tey Road
Stubbington
Fareham
Hampshire
PO14 3LE
Director NameMr Charles Edward Burch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Poynings Close
Harpenden
Hertfordshire
AL5 1JD
Director NameMs Hilary Sullivan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega Court 368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitejcpii.co.uk

Location

Registered AddressOmega Court 368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Christina H. De Burgh-milne
5.26%
Ordinary E
5 at £1Natalia A. De Burgh-milne
5.26%
Ordinary E
5 at £1Peter Rowson
5.26%
Ordinary D
5 at £1Thalassa De Burgh-milne
5.26%
Ordinary E
25 at £1Ana De Burgh-milne
26.32%
Ordinary B
25 at £1Diarmid De Burgh-milne
26.32%
Ordinary A
25 at £1Jeffrey Thomas Dakin
26.32%
Ordinary C

Financials

Year2014
Net Worth£119,924
Cash£169,669
Current Liabilities£155,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

9 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 95
(8 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 95
(8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Termination of appointment of Hilary Sullivan as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Hilary Sullivan as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Hilary Sullivan as a director on 1 October 2015 (1 page)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 95
(9 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 95
(9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Appointment of Mr Peter Rowson as a director (2 pages)
18 June 2014Appointment of Mr Peter Rowson as a director (2 pages)
21 May 2014Appointment of Ms Hilary Sullivan as a director (2 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 95
(8 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 95
(8 pages)
21 May 2014Appointment of Ms Hilary Sullivan as a director (2 pages)
15 May 2014Termination of appointment of Charles Burch as a director (1 page)
15 May 2014Termination of appointment of Charles Burch as a director (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Termination of appointment of David Maxwell as a director (2 pages)
3 June 2013Termination of appointment of David Maxwell as a director (2 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (16 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (16 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (24 pages)
5 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (24 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Director appointed charles burch (1 page)
12 May 2009Ad 01/04/09\gbp si 15@1=15\gbp ic 100/115\ (2 pages)
12 May 2009Director appointed charles burch (1 page)
12 May 2009Ad 01/04/09\gbp si 15@1=15\gbp ic 100/115\ (2 pages)
27 April 2009Return made up to 21/03/09; no change of members (8 pages)
27 April 2009Return made up to 21/03/09; no change of members (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 21/03/08; full list of members (8 pages)
1 July 2008Return made up to 21/03/08; full list of members (8 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 April 2007Return made up to 21/03/07; full list of members
  • 363(287) ‐ Registered office changed on 15/04/07
(7 pages)
15 April 2007Return made up to 21/03/07; full list of members
  • 363(287) ‐ Registered office changed on 15/04/07
(7 pages)
18 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed;new director appointed (2 pages)
18 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2006New secretary appointed;new director appointed (2 pages)
18 April 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (11 pages)
21 March 2006Incorporation (11 pages)