Company Name24/7 Jp Maintenance Limited
DirectorsMatthew Norman Page and Edward Page
Company StatusActive
Company Number05794491
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Previous NamePage & Page Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Norman Page
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address33 New Road
Hornsea
East Yorkshire
HU18 1PH
Director NameMr Edward Page
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(5 years, 11 months after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceEngland
Correspondence AddressCounty House Dalton Street
Hull
East Yorkshire
HU8 8BB
Secretary NameMiss Joanne Powley
StatusResigned
Appointed01 April 2008(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 25 April 2010)
RoleCompany Director
Correspondence Address2 Esmond Street
Kingston Upon Hull
East Yorkshire
HU6 7JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameG & C Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2008)
Correspondence Address1-10 Sitwell Street
Hull
East Yorkshire
HU8 7BE

Contact

Websitejpmaintain.co.uk
Email address[email protected]
Telephone01482 802802
Telephone regionHull

Location

Registered AddressCounty House
Dalton Street
Hull
East Yorkshire
HU8 8BB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Page & Page Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
5 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
10 April 2014Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Mr Edward Page as a director (2 pages)
3 May 2012Appointment of Mr Edward Page as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 February 2011Company name changed page & page property LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Company name changed page & page property LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2010Termination of appointment of Joanne Powley as a secretary (1 page)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 June 2010Termination of appointment of Joanne Powley as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 May 2008Secretary's change of particulars / joanne powley / 25/04/2008 (1 page)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 May 2008Secretary's change of particulars / joanne powley / 25/04/2008 (1 page)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
2 April 2008Secretary appointed miss joanne powley (1 page)
2 April 2008Secretary appointed miss joanne powley (1 page)
1 April 2008Appointment terminated secretary g & c secretaries LIMITED (1 page)
1 April 2008Appointment terminated secretary g & c secretaries LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit e, chamberlain business centre, chamberlain road hull east yorkshire HU8 8HL (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit e, chamberlain business centre, chamberlain road hull east yorkshire HU8 8HL (1 page)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
25 May 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
25 May 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
4 May 2007Return made up to 25/04/07; full list of members (2 pages)
4 May 2007Return made up to 25/04/07; full list of members (2 pages)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
25 April 2006Incorporation (9 pages)
25 April 2006Incorporation (9 pages)