Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J O P LIMITED
Company Information for

J O P LIMITED

BRIDGE INNOVATION CENTRE, PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK, PEMBROKE DOCK, PEMBROKESHIRE, SA72 6UN,
Company Registration Number
01151509
Private Limited Company
Active

Company Overview

About J O P Ltd
J O P LIMITED was founded on 1973-12-14 and has its registered office in Pembroke Dock. The organisation's status is listed as "Active". J O P Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J O P LIMITED
 
Legal Registered Office
BRIDGE INNOVATION CENTRE
PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK
PEMBROKE DOCK
PEMBROKESHIRE
SA72 6UN
Other companies in SA71
 
Telephone01646682896
 
Filing Information
Company Number 01151509
Company ID Number 01151509
Date formed 1973-12-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J O P LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J O P LIMITED
The following companies were found which have the same name as J O P LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J O P A L L C North Carolina Unknown
J O P CLEANING LLC 1636 NW 17TH AVE APT4 POMPANO BEACH FL 33069 Active Company formed on the 2020-08-10
J O P CORPORATION 508 LUCERNE AVENUE LAKE WORTH FL 33460 Inactive Company formed on the 1980-06-09
J O P INDUSTRIES INC Oklahoma Unknown
J O P LAND DEVELOPMENT COMPANY INC California Unknown
J O P MORTGAGE AND FINANCE CO INC M INVD 5181 Georgia Unknown
J O P MORTGAGE AND FINANCE CO INC M Georgia Invalid
J O PAINTING LLC A PLUS TURNKEY SERVICE Georgia Unknown
J O Painting Company Inc Maryland Unknown
J O PARADA PRODUCE, LLC 2010 ORCHID AVE MCALLEN Texas 78504 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-11-17
J O PARTAIN AND COMPANY Georgia Unknown
J O PATTERSON CO Georgia Unknown
J O PERRY PROPERTIES LLC North Carolina Unknown
J O PIPING & HEATING INC. 199 LEE AVE. #332 Kings BROOKLYN NY 11211 Active Company formed on the 2006-03-29
J O PLONK SR LLC North Carolina Unknown
J O PLUMBING AND HEATING LTD 310 STAFFORD ROAD CROYDON SURREY CR0 4NH Active Company formed on the 2017-11-09
J O PREMIER MOTORS LIMITED 38/5 ORWELL TERRACE EDINBURGH EH11 2DT Active Company formed on the 2024-01-04
J O PRESSURE CLEANING, INC. 1408 NE 12TH ST FORT LAUDERDALE FL 33304 Inactive Company formed on the 2004-01-27
J O PRICE HARDWARE IMPLEMENT CO Oklahoma Unknown
J O PRICE HARDWARE CO Oklahoma Unknown

Company Officers of J O P LIMITED

Current Directors
Officer Role Date Appointed
HANNAH ELIZABETH JENKINS
Company Secretary 2015-03-30
DANIEL JAMES CUNNINGHAM
Director 2015-11-04
LUC WILLIAM BEST JENKINS
Director 2007-08-15
NEAL STEPHEN MERCHANT
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JAMES JENKINS
Company Secretary 2013-08-28 2015-02-28
JULIE ELIZABETH THOMPSON BEST JENKINS
Company Secretary 1991-09-21 2015-02-28
JULIE ELIZABETH THOMPSON BEST JENKINS
Director 1997-01-15 2012-04-16
LLINOS ISOBELLE BEST JENKINS
Director 2008-04-06 2012-04-16
IVAN COLIN JAMES JENKINS
Director 1991-09-21 2009-11-30
LILLA ELIZABETH JENKINS
Director 1991-09-21 2007-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL STEPHEN MERCHANT RCS WALES 2011 LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2017-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CESSATION OF NEAL MERCHANT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL MERCHANT
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL MERCHANT
2021-03-03PSC07CESSATION OF HANNAH ELIZABETH JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CH01Director's details changed for Mr Luc William Best Jenkins on 2020-03-02
2020-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS HANNAH ELIZABETH JENKINS on 2020-03-02
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-01AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM Cambrian Buildings Lower Lamphey Road Pembroke Wales SA71 4AE
2017-10-09AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AP01DIRECTOR APPOINTED MR DANIEL JAMES CUNNINGHAM
2016-04-12AP01DIRECTOR APPOINTED MR NEAL STEPHEN MERCHANT
2016-04-11SH03Purchase of own shares
2016-03-21SH06Cancellation of shares. Statement of capital on 2016-02-26 GBP 2,000
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-01AR0129/02/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 3001
2015-10-05AR0121/09/15 ANNUAL RETURN FULL LIST
2015-04-13AP03Appointment of Mrs Hannah Elizabeth Jenkins as company secretary on 2015-03-30
2015-04-09SH03Purchase of own shares
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY JULIE JENKINS
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY COLIN JENKINS
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 3001
2015-03-24SH0627/02/15 STATEMENT OF CAPITAL GBP 3001
2015-03-24SH0627/02/15 STATEMENT OF CAPITAL GBP 3001
2014-09-30AR0121/09/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR IVAN COLIN JAMES JENKINS on 2013-10-15
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-23AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-17AP03Appointment of Mr Ivan Colin James Jenkins as company secretary
2013-08-15AA31/01/13 TOTAL EXEMPTION SMALL
2012-09-26AR0121/09/12 FULL LIST
2012-09-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JENKINS
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LLINOS JENKINS
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-21AR0121/09/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUC WILLIAM BEST JENKINS / 21/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC WILLIAM BEST JENKINS / 21/09/2011
2011-07-07AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-04AR0121/09/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC WILLIAM BEST JENKINS / 21/09/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LLINOS ISOBELLE BEST JENKINS / 21/09/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH THOMPSON BEST JENKINS / 21/09/2010
2010-08-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JENKINS
2009-09-23363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / LLINOS JENKINS / 21/09/2009
2009-07-14AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-04288aDIRECTOR APPOINTED MS LLINOS ISOBELLE BEST JENKINS
2007-09-25363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-19363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-28363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-09-28363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-09-29363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-09-27363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-09-24363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-09-16363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-09-29363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-25288aNEW DIRECTOR APPOINTED
1996-10-06363sRETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-21363sRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J O P LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J O P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-07-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-09-13 Satisfied BARCLAYS BANK PLC
MORTGAGE 1976-10-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1976-10-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J O P LIMITED

Intangible Assets
Patents
We have not found any records of J O P LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of J O P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J O P LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as J O P LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where J O P LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J O P LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J O P LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.