About

Registered Number: 07954630
Date of Incorporation: 17/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 39-41 Church Street, Eastbourne, East Sussex, BN21 1HP,

 

Having been setup in 2012, The Jpk Sussex Project have registered office in Eastbourne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The business has 7 directors listed as Parker, Jillian Winifred, Keane, Michael Vincent, White, Adrian Peter, Boots, Simon Roger, Coles, Elizabeth, Turner, Leonie Joan, Watson, David Harris, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Michael Vincent 02 September 2019 - 1
WHITE, Adrian Peter 17 February 2012 - 1
BOOTS, Simon Roger 17 February 2012 01 September 2016 1
COLES, Elizabeth 12 May 2015 06 April 2016 1
TURNER, Leonie Joan 17 February 2012 16 August 2019 1
WATSON, David Harris, Dr 17 February 2012 30 October 2012 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Jillian Winifred 17 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 21 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 February 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 03 March 2015
AAMD - Amended Accounts 11 December 2014
AA - Annual Accounts 03 December 2014
AA01 - Change of accounting reference date 24 November 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 12 November 2012
NEWINC - New incorporation documents 17 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.