Company NameJPI Commercial Limited
DirectorSimon William Hepden
Company StatusActive
Company Number07093361
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon William Hepden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(same day as company formation)
RoleCompany Officer
Country of ResidenceEngland
Correspondence Address10 The Stables Newby Hall
Ripon
HG4 5AE
Secretary NameSimon William Hepden
StatusCurrent
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 The Stables Newby Hall
Ripon
HG4 5AE
Secretary NameBari William Irving Phillips
NationalityBritish
StatusResigned
Appointed01 May 2011(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleCompany Director
Correspondence Address17 The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE

Location

Registered AddressSt Marys House
Raskelf
York
YO61 3LG
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishRaskelf
WardRaskelf & White Horse
Built Up AreaRaskelf
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon William Hepden
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to 10 the Stables Newby Hall Ripon HG4 5AE on 6 January 2017 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Secretary's details changed for Simon William Hepden on 1 December 2014 (1 page)
21 January 2015Secretary's details changed for Simon William Hepden on 1 December 2014 (1 page)
21 January 2015Director's details changed for Mr Simon William Hepden on 1 December 2014 (2 pages)
21 January 2015Director's details changed for Mr Simon William Hepden on 1 December 2014 (2 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
19 September 2014Registered office address changed from Park Hill House Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS to 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 19 September 2014 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2014Termination of appointment of Bari Irving Phillips as a secretary (1 page)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 2 December 2012 no member list (15 pages)
24 January 2013Annual return made up to 2 December 2012 no member list (15 pages)
27 December 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 May 2011Appointment of Bari William Irving Phillips as a secretary (3 pages)
24 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)