About

Registered Number: 08838805
Date of Incorporation: 09/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Votec House, Hambridge Lane, Newbury, RG14 5TN,

 

Founded in 2014, Jpd Contracts Holdings Ltd have registered office in Newbury, it's status in the Companies House registry is set to "Active". The companies directors are listed as Yu, Leo, Westbrook, Steven in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YU, Leo 01 January 2018 - 1
WESTBROOK, Steven 03 May 2017 26 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
AA - Annual Accounts 05 October 2018
AD01 - Change of registered office address 05 February 2018
PSC07 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AP03 - Appointment of secretary 08 January 2018
AP01 - Appointment of director 08 January 2018
CH01 - Change of particulars for director 06 January 2018
CH01 - Change of particulars for director 06 January 2018
PSC02 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 09 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP03 - Appointment of secretary 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 22 June 2015
AA01 - Change of accounting reference date 16 June 2015
AA01 - Change of accounting reference date 15 June 2015
AR01 - Annual Return 26 February 2015
MR01 - N/A 12 August 2014
SH01 - Return of Allotment of shares 07 February 2014
MR01 - N/A 04 February 2014
MR01 - N/A 01 February 2014
NEWINC - New incorporation documents 09 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2014 Fully Satisfied

N/A

A registered charge 29 January 2014 Fully Satisfied

N/A

A registered charge 29 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.