Company NameJCP Consulting Engineers Limited
DirectorSimon David Jackson
Company StatusActive
Company Number08017776
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Previous NameMisist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon David Jackson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Brenkley Way
Blezard Business Park Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Director NameMr Robert Stanley Jackson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Michael James Kelly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Brenkley Way
Blezard Business Park Blezard Business Park
Newcastle Upon Tyne
NE13 6DS

Location

Registered Address1-2 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

4.8k at £0.01Simon David Jackson
47.50%
Ordinary B
2.4k at £0.01Michael James Kelly
23.75%
Ordinary A
2.4k at £0.01Robert Stanley Jackson
23.75%
Ordinary D
125 at £0.01Executors Of Kathleen Jackson
1.25%
Ordinary E
125 at £0.01Rachel Robinson
1.25%
Ordinary F
125 at £0.01Trustees Of Simon Jackson & Trustees Of Rachel Robinsion
1.25%
Ordinary C
75 at £0.01Elizabeth Anne Kelly
0.75%
Ordinary G
50 at £0.01Trustees Of Michael Kelly & Trustees Of Elizabeth Anne Kelly
0.50%
Ordinary H

Financials

Year2014
Net Worth£1,056,668
Cash£19,990
Current Liabilities£18,388

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

6 July 2016Delivered on: 8 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
4 April 2018Notification of Simon David Jackson as a person with significant control on 3 April 2018 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (7 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
8 July 2016Registration of charge 080177760001, created on 6 July 2016 (5 pages)
8 July 2016Registration of charge 080177760001, created on 6 July 2016 (5 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(8 pages)
2 April 2014Company name changed misist LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(2 pages)
2 April 2014Change of name notice (2 pages)
2 April 2014Company name changed misist LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(2 pages)
2 April 2014Change of name notice (2 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
3 April 2012Incorporation (30 pages)
3 April 2012Incorporation (30 pages)