Company NameJ & P Hardware Limited
Company StatusActive
Company Number02911859
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Paul Le Patourel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleArchitectural Ironmonger
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Invincible Drive
Armstrong Industrial Park
Newcastle Upon Tyne
NE4 7HX
Director NameMr Arun Kulkarni
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleArchitectural Ironmonger/Commercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Pavillion Swalwell
Newcastle Upon Tyne
Northumberland
NE16 3BZ
Director NameMr Thomas William Morrison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Invincible Drive
Armstrong Industrial Park
Newcastle Upon Tyne
NE4 7HX
Director NameBernard Monaghan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleIronmonger
Correspondence Address21 Follett Road
Sheffield
South Yorkshire
S5 0NG
Director NameMarilyn Monaghan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleSecretary / Director
Country of ResidenceEngland
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Secretary NameMarilyn Monaghan
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleSecretary / Director
Correspondence AddressSouthlands 102 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HS
Secretary NameChristopher Mellor
NationalityBritish
StatusResigned
Appointed10 May 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address37 Harewood Avenue
Halifax
West Yorkshire
HX2 0LU
Director NameJohn Gilbert Boulding
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Invincible Drive
Armstrong Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7HX
Secretary NameMrs Beverley Cookson
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gomersal Road
Heckmondwike
West Yorkshire
WF16 9BU
Secretary NameSimon John Monaghan
NationalityBritish
StatusResigned
Appointed31 March 2007(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director NameSimon John Monaghan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Secretary NameElizabeth Louise Atkinson
StatusResigned
Appointed06 May 2010(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2015)
RoleCompany Director
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameJohn Monaghan (Holdings) Limited (Corporation)
StatusResigned
Appointed30 November 2012(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2015)
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND

Contact

Websitejphardware.co.uk
Telephone0191 2260476
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 30 Invincible Drive
Armstrong Industrial Park
Newcastle Upon Tyne
NE4 7HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Le Patourel
100.00%
Ordinary

Financials

Year2014
Net Worth£30,369
Cash£37,586
Current Liabilities£115,533

Accounts

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

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

6 September 1994Delivered on: 10 September 1994
Satisfied on: 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
12 October 2021Notification of Arun Kulkarni as a person with significant control on 11 December 2017 (2 pages)
12 October 2021Change of details for Mr Paul Le Patourel as a person with significant control on 11 December 2017 (2 pages)
25 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 August 2019Appointment of Mr Thomas William Morrison as a director on 23 August 2019 (2 pages)
5 July 2019Notice of removal of a filing from the company record (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 January 2019Registered office address changed from Unit 8 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX to Unit 30 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 29 January 2019 (1 page)
28 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
5 January 2018Change of share class name or designation (2 pages)
5 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 May 2017Appointment of Mr Arun Kulkarni as a director on 1 May 2017 (2 pages)
18 May 2017Appointment of Mr Arun Kulkarni as a director on 1 May 2017 (2 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
4 September 2015Satisfaction of charge 1 in full (4 pages)
4 September 2015Satisfaction of charge 1 in full (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
6 January 2015Termination of appointment of John Monaghan (Holdings) Limited as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of John Monaghan (Holdings) Limited as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Elizabeth Louise Atkinson as a secretary on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Elizabeth Louise Atkinson as a secretary on 6 January 2015 (1 page)
6 January 2015Termination of appointment of John Monaghan (Holdings) Limited as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Elizabeth Louise Atkinson as a secretary on 6 January 2015 (1 page)
24 December 2014Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 100
(4 pages)
24 December 2014Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 100
(4 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(6 pages)
6 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(6 pages)
5 August 2013Termination of appointment of John Boulding as a director (1 page)
5 August 2013Termination of appointment of John Boulding as a director (1 page)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 December 2012Appointment of John Monaghan (Holdings) Limited as a director (2 pages)
3 December 2012Termination of appointment of Simon Monaghan as a director (1 page)
3 December 2012Appointment of John Monaghan (Holdings) Limited as a director (2 pages)
3 December 2012Termination of appointment of Simon Monaghan as a director (1 page)
15 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 June 2010Appointment of Elizabeth Louise Atkinson as a secretary (1 page)
2 June 2010Appointment of Simon John Monaghan as a director (2 pages)
2 June 2010Termination of appointment of Simon Monaghan as a secretary (1 page)
2 June 2010Appointment of Elizabeth Louise Atkinson as a secretary (1 page)
2 June 2010Termination of appointment of Marilyn Monaghan as a director (1 page)
2 June 2010Termination of appointment of Marilyn Monaghan as a director (1 page)
2 June 2010Appointment of Simon John Monaghan as a director (2 pages)
2 June 2010Termination of appointment of Simon Monaghan as a secretary (1 page)
20 April 2010Registered office address changed from Units 6 & 8 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX on 20 April 2010 (1 page)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
20 April 2010Registered office address changed from Units 6 & 8 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX on 20 April 2010 (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Director's details changed for John Gilbert Boulding on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Simon John Monaghan on 1 October 2009 (1 page)
19 April 2010Director's details changed for Marilyn Monaghan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for John Gilbert Boulding on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul Le Patourel on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul Le Patourel on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Marilyn Monaghan on 1 October 2009 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Paul Le Patourel on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Marilyn Monaghan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for John Gilbert Boulding on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Simon John Monaghan on 1 October 2009 (1 page)
19 April 2010Secretary's details changed for Simon John Monaghan on 1 October 2009 (1 page)
21 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 March 2009Secretary's change of particulars / simon monaghan / 01/01/2009 (1 page)
23 March 2009Secretary's change of particulars / simon monaghan / 01/01/2009 (1 page)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 April 2008Return made up to 23/03/08; full list of members (4 pages)
29 April 2008Return made up to 23/03/08; full list of members (4 pages)
23 April 2008Director's change of particulars / paul le patourel / 01/05/2006 (1 page)
23 April 2008Director's change of particulars / paul le patourel / 01/05/2006 (1 page)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
4 April 2007New secretary appointed (1 page)
4 April 2007New secretary appointed (1 page)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 23/03/06; full list of members (3 pages)
28 March 2006Return made up to 23/03/06; full list of members (3 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 23/03/05; full list of members (7 pages)
12 April 2005Return made up to 23/03/05; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 April 2003Return made up to 23/03/03; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 May 2002Return made up to 23/03/02; full list of members (7 pages)
7 May 2002Return made up to 23/03/02; full list of members (7 pages)
26 February 2002Registered office changed on 26/02/02 from: knowl house dale street ossett west yorkshire WF5 9HJ (1 page)
26 February 2002Registered office changed on 26/02/02 from: knowl house dale street ossett west yorkshire WF5 9HJ (1 page)
27 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
6 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 April 2000Return made up to 23/03/00; full list of members (7 pages)
4 April 2000Return made up to 23/03/00; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 April 1999Return made up to 23/03/99; full list of members (7 pages)
25 April 1999Return made up to 23/03/99; full list of members (7 pages)
23 February 1999Amended accounts made up to 31 December 1997 (6 pages)
23 February 1999Amended accounts made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
(1 page)
26 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
(1 page)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
15 April 1997Return made up to 23/03/97; full list of members (6 pages)
15 April 1997Return made up to 23/03/97; full list of members (6 pages)
8 January 1997Registered office changed on 08/01/97 from: knowl warehouse dale street ossett west yorkshire (1 page)
8 January 1997Registered office changed on 08/01/97 from: knowl warehouse dale street ossett west yorkshire (1 page)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Return made up to 23/03/96; full list of members (6 pages)
17 April 1996Return made up to 23/03/96; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 April 1995Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1995Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Ad 10/05/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 1995Ad 10/05/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1994Particulars of mortgage/charge (3 pages)
10 September 1994Particulars of mortgage/charge (3 pages)
23 March 1994Incorporation (11 pages)
23 March 1994Incorporation (11 pages)