Company NameJPS Build Centre Ltd
DirectorsThomas Philip Hunter and William Richard Jackson
Company StatusActive
Company Number12422138
CategoryPrivate Limited Company
Incorporation Date23 January 2020(4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Thomas Philip Hunter
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20b Second Avenue
Drum Industrial Estate
Chester Le Street
Co Durham
DH2 1AG
Director NameMr William Richard Jackson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20b Drum Industrial Estate
Chester Le Street
DH2 1AG
Director NameMrs Carole Elizabeth Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20b Second Avenue
Drum Industrial Estate
Chester Le Street
Co Durham
DH2 1AG

Location

Registered AddressUnit 20b Drum Industrial Estate
Chester Le Street
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
3 May 2022Change of details for Mr William Richard Jackson as a person with significant control on 30 April 2022 (2 pages)
3 May 2022Notification of Thomas Philip Hunter as a person with significant control on 2 March 2020 (2 pages)
28 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
11 March 2022Notification of William Richard Jackson as a person with significant control on 1 October 2021 (2 pages)
11 March 2022Appointment of Mr William Richard Jackson as a director on 1 October 2021 (2 pages)
11 March 2022Cessation of Carole Elizabeth Jackson as a person with significant control on 1 October 2021 (1 page)
11 March 2022Termination of appointment of Carole Elizabeth Jackson as a director on 1 October 2021 (1 page)
10 August 2021Registered office address changed from 6 Hawthorn Close Kimblesworth Chester Le Street DH2 3QG England to Unit 20B Drum Industrial Estate Chester Le Street DH2 1AG on 10 August 2021 (1 page)
19 July 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 June 2020Change of details for Mrs Carole Elizabeth Jackson as a person with significant control on 24 June 2020 (2 pages)
30 June 2020Director's details changed for Mr Thomas Philip Hunter on 24 June 2020 (2 pages)
30 June 2020Director's details changed for Mrs Carole Elizabeth Jackson on 24 June 2020 (2 pages)
27 April 2020Appointment of Mr Thomas Philip Hunter as a director on 2 March 2020 (2 pages)
23 January 2020Incorporation
Statement of capital on 2020-01-23
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)