About

Registered Number: 05383467
Date of Incorporation: 04/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 34 Sandy Lane North, Wallington, SM6 8JX,

 

J P Contract Management Ltd was registered on 04 March 2005, it's status is listed as "Active". There are 2 directors listed for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Jeff 04 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN PEARCE, Jodie Rebecca 04 March 2005 18 April 2017 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AD01 - Change of registered office address 15 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
AA - Annual Accounts 23 October 2017
TM02 - Termination of appointment of secretary 21 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 August 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 12 March 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
RESOLUTIONS - N/A 18 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.