About

Registered Number: 05012332
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 69 Gladstone Road, Scarborough, North Yorkshire, YO12 7BJ

 

Founded in 2004, Jp Power Systems Ltd have registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 4 directors listed as Cunnell, Jennifer, Cunnell, Philip Jeffrey, Dennis, Robert Paul, Hakin, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNELL, Jennifer 20 December 2004 - 1
CUNNELL, Philip Jeffrey 12 January 2004 - 1
HAKIN, Paul Anthony 12 January 2004 20 December 2004 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Robert Paul 12 January 2004 20 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
PSC09 - N/A 02 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 26 March 2018
PSC01 - N/A 16 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
CERTNM - Change of name certificate 17 January 2005
225 - Change of Accounting Reference Date 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.