About

Registered Number: 05445238
Date of Incorporation: 06/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 13 Queens Road, Bournemouth, BH2 6BA,

 

Established in 2005, Jpc Highway Consultants Ltd has its registered office in Bournemouth. The current directors of the company are listed as Caseley, Philip, Griffiths, James Martin, West, Claire in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASELEY, Philip 06 May 2005 - 1
GRIFFITHS, James Martin 06 May 2005 27 January 2019 1
WEST, Claire 06 May 2005 12 July 2005 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
PSC04 - N/A 22 May 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 20 May 2018
PSC04 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
AA - Annual Accounts 08 December 2017
PSC04 - N/A 01 October 2017
CH03 - Change of particulars for secretary 01 October 2017
CH01 - Change of particulars for director 01 October 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 10 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 06 December 2013
CH01 - Change of particulars for director 23 May 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363s - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
225 - Change of Accounting Reference Date 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
RESOLUTIONS - N/A 08 December 2005
123 - Notice of increase in nominal capital 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
CERTNM - Change of name certificate 16 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.