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

J.P. PORTFOLIO LTD.

THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
Company Registration Number
02977573
Private Limited Company
Active

Company Overview

About J.p. Portfolio Ltd.
J.P. PORTFOLIO LTD. was founded on 1994-10-11 and has its registered office in Sheffield. The organisation's status is listed as "Active". J.p. Portfolio Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.P. PORTFOLIO LTD.
 
Legal Registered Office
THE OLD WORKSHOP
1 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PA
Other companies in S10
 
Previous Names
JO PULLEN PROGRAMMING LIMITED19/03/2019
Filing Information
Company Number 02977573
Company ID Number 02977573
Date formed 1994-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 10:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.P. PORTFOLIO LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN MCLEOD LIMITED   WHISTON CORPORATE SERVICES 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.

Company Officers of J.P. PORTFOLIO LTD.

Current Directors
Officer Role Date Appointed
JOHN RODDISON
Company Secretary 2003-01-17
JOANNE LESLEY ALLEN
Director 1995-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID ALLEN
Director 2006-11-23 2016-05-19
JULIETTE MORRISSEY
Company Secretary 2000-05-09 2003-01-17
JOANNE LESLEY ALLEN
Company Secretary 1995-03-13 2000-05-09
DONALD NOBLE
Director 1995-03-13 1999-05-08
HAROLD WAYNE
Nominated Secretary 1994-10-11 1995-03-13
YVONNE WAYNE
Nominated Director 1994-10-11 1995-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODDISON ANGULAR PUBLISHING LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Active - Proposal to Strike off
JOHN RODDISON NOXCUSE PRODUCTIONS LIMITED Company Secretary 2009-03-04 CURRENT 2007-09-06 Active
JOHN RODDISON JASON TORPEY TENNIS ACADEMY LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active - Proposal to Strike off
JOHN RODDISON OLAFUR ARNALDS LIMITED Company Secretary 2008-09-24 CURRENT 2008-09-24 Dissolved 2014-05-13
JOHN RODDISON PENTYRE CONSULTANTS LIMITED Company Secretary 2008-07-02 CURRENT 2002-07-10 Active - Proposal to Strike off
JOHN RODDISON CREATE SPARK LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
JOHN RODDISON ALOHA LOGISTICS LIMITED Company Secretary 2008-05-01 CURRENT 2007-03-15 Active
JOHN RODDISON GOLDEN VISION LIMITED Company Secretary 2008-03-31 CURRENT 2006-05-24 Active - Proposal to Strike off
JOHN RODDISON THORNMEAD UK LIMITED Company Secretary 2008-03-31 CURRENT 1997-01-27 Active - Proposal to Strike off
JOHN RODDISON TOP MANTA MUSIC LTD Company Secretary 2008-03-31 CURRENT 2003-08-08 Active
JOHN RODDISON SARAHCOOKS LIMITED Company Secretary 2008-03-31 CURRENT 2007-08-01 Active - Proposal to Strike off
JOHN RODDISON THE BORDEAUX CELLAR LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active
JOHN RODDISON WEATHERVANE CALLINGTON LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
JOHN RODDISON CLUB 60 MUSIC LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Dissolved 2017-06-27
JOHN RODDISON RIOT ACT MUSIC LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Dissolved 2014-05-20
JOHN RODDISON THE ONE NIGHT BOOKING COMPANY LIMITED Company Secretary 2008-01-29 CURRENT 2003-06-04 Dissolved 2016-11-22
JOHN RODDISON R C MUSIC LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN RODDISON THE PIGEON DETECTIVES LIMITED Company Secretary 2007-11-01 CURRENT 2007-03-29 Active
JOHN RODDISON KINETICA MUSEUM LIMITED Company Secretary 2007-10-18 CURRENT 2004-10-27 Active
JOHN RODDISON JON MAWSON LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active
JOHN RODDISON QUARTET HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
JOHN RODDISON UK THEATRE AVAILABILITY LIMITED Company Secretary 2007-08-22 CURRENT 2003-07-03 Dissolved 2016-12-13
JOHN RODDISON PENTYRE PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
JOHN RODDISON TRAVE PRODUCTIONS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2017-04-09
JOHN RODDISON COPPEROSH CONSULTING LTD Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
JOHN RODDISON THE ANGULAR RECORDING CORPORATION LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
JOHN RODDISON MANUSHI RECORDS LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
JOHN RODDISON CREATIVE VISUAL CONCEPTS LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Active - Proposal to Strike off
JOHN RODDISON GRECZYN ROCKS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
JOHN RODDISON KID ACNE LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
JOHN RODDISON HIBOU ROUGE LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Liquidation
JOHN RODDISON LTG LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Active
JOHN RODDISON SOUNDTHREAD PRODUCTIONS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JOHN RODDISON DAVID MARRAY TENNIS ACADEMY LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active
JOHN RODDISON POTTY PROFESSORS LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Dissolved 2014-09-09
JOHN RODDISON INDIGO 9 LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-07-04
JOHN RODDISON TINY DANCERS LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-05-02
JOHN RODDISON TILDE LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Active
JOHN RODDISON ULTRAVIOLET MANAGEMENT LIMITED Company Secretary 2005-03-01 CURRENT 2005-03-01 Active - Proposal to Strike off
JOHN RODDISON LOVE HIT LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
JOHN RODDISON MIRACLE INGREDIENT LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
JOHN RODDISON SCHTUM LTD Company Secretary 2004-10-21 CURRENT 2000-11-20 Dissolved 2013-09-10
JOHN RODDISON PERMAHOLD LIMITED Company Secretary 2004-07-16 CURRENT 2004-07-02 Active
JOHN RODDISON BEYOND BEDLAM LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
JOHN RODDISON FACTORY STUDIOS LIMITED Company Secretary 2004-03-05 CURRENT 1997-01-08 Active
JOHN RODDISON OSPREY FINE ART LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
JOHN RODDISON MYRRHMAN LTD Company Secretary 2003-12-11 CURRENT 2003-12-01 Dissolved 2016-07-12
JOHN RODDISON POPPIES LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Dissolved 2016-01-26
JOHN RODDISON LES LOVERS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Active
JOHN RODDISON BOB'S YOUR UNCLE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN RODDISON LINA RUSSELL LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2016-07-26
JOHN RODDISON MZYLKYPOP MUSIC LTD Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
JOHN RODDISON WHITE WHALE MUSIC LTD Company Secretary 2003-05-01 CURRENT 2003-05-01 Active
JOHN RODDISON GEO POLITICAL RESEARCH LIMITED Company Secretary 2003-04-30 CURRENT 2002-05-13 Active
JOHN RODDISON NICK ALLEN BUILDING SERVICE LIMITED Company Secretary 2003-01-17 CURRENT 2002-03-04 Active - Proposal to Strike off
JOHN RODDISON S RODDISON BUILDERS LIMITED Company Secretary 2002-09-03 CURRENT 2002-09-03 Dissolved 2014-05-27
JOHN RODDISON BLANCO MUSIC LIMITED Company Secretary 2002-09-01 CURRENT 1999-02-09 Active
JOHN RODDISON TRAMPUS MUSIC LIMITED Company Secretary 2002-07-31 CURRENT 2002-07-31 Active
JOHN RODDISON GILFORD COMPUTING LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
JOHN RODDISON YAT-KHA LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Dissolved 2013-09-24
JOHN RODDISON EASTELL CONSULTING LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-23 Active
JOHN RODDISON BACKYARD MUSIC PUBLISHING LIMITED Company Secretary 2001-10-31 CURRENT 1997-09-19 Active
JOHN RODDISON ZENON LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
JOHN RODDISON TWINS OF EVIL LIMITED Company Secretary 2001-05-04 CURRENT 2001-05-04 Active
JOHN RODDISON QUATERMASS LIMITED Company Secretary 2001-04-30 CURRENT 2001-04-30 Active
JOHN RODDISON I MONSTER LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active
JOHN RODDISON WIRE MAGAZINE LIMITED(THE) Company Secretary 2000-12-21 CURRENT 1984-04-25 Active
JOHN RODDISON BUILD ON PROPERTIES LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Dissolved 2014-02-18
JOHN RODDISON GIFT OF SONG LIMITED Company Secretary 2000-04-11 CURRENT 2000-04-11 Active
JOHN RODDISON RESULT CONSULTANCY LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active
JOHN RODDISON VINESTAR LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-06 Active
JOHN RODDISON LUDHAMGATE LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-14 Dissolved 2014-02-18
JOHN RODDISON DIGITALSONIC LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-10 Active
JOHN RODDISON YOUNG MAN LIMITED Company Secretary 1999-06-28 CURRENT 1999-05-14 Active
JOHN RODDISON THIRD MAN LIMITED Company Secretary 1998-12-24 CURRENT 1995-09-06 Liquidation
JOHN RODDISON GOOD DAY SUNSHINE LTD Company Secretary 1998-09-01 CURRENT 1966-06-08 Active
JOHN RODDISON FUNNY MAN FILMS LIMITED Company Secretary 1998-03-01 CURRENT 1993-03-01 Active
JOHN RODDISON WEATHERVANE ESTATES LIMITED Company Secretary 1997-10-20 CURRENT 1997-10-20 Active
JOHN RODDISON EURO JAPAN MARKETING LIMITED Company Secretary 1996-09-06 CURRENT 1995-02-20 Active
JOHN RODDISON DAVIES STREET INVESTMENTS LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active
JOHN RODDISON DAVIES STREET ESTATES LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active

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
2025-02-13Termination of appointment of John Roddison on 2025-01-31
2024-11-12Director's details changed for Miss Eleanor Jane Pierpoint Noble on 2024-10-21
2024-11-12CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-10-25CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-08-03CH01Director's details changed for Mrs Joanne Lesley Allen on 2022-08-03
2022-08-03PSC04Change of details for Mrs Joanne Lesley Allen as a person with significant control on 2022-08-03
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-05Compulsory strike-off action has been discontinued
2022-01-05DISS40Compulsory strike-off action has been discontinued
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-27SH0101/11/20 STATEMENT OF CAPITAL GBP 101
2021-07-14AP01DIRECTOR APPOINTED MISS ELEANOR JANE PIERPOINT NOBLE
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-21CH01Director's details changed for Mrs Joanne Lesley Allen on 2021-06-01
2021-06-21PSC04Change of details for Mrs Joanne Lesley Allen as a person with significant control on 2021-06-01
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029775730008
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-19RES15CHANGE OF COMPANY NAME 19/03/19
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029775730007
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-17CH01Director's details changed for Mrs Joanne Lesley Allen on 2018-10-09
2018-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029775730006
2018-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029775730005
2018-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029775730004
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID ALLEN
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID ALLEN / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY ALLEN / 19/04/2016
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0110/10/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0110/10/14 ANNUAL RETURN FULL LIST
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029775730003
2014-07-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029775730002
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0110/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0110/10/12 ANNUAL RETURN FULL LIST
2012-07-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0110/10/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-05AR0110/10/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 01/10/2009
2010-07-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-24AR0110/10/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ALLEN / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY ALLEN / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ALLEN / 31/05/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY ALLEN / 31/05/2009
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-09288cSECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009
2008-10-29363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-23363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-12363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-23363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-26363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-23288bSECRETARY RESIGNED
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-10-21363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2001-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-11-29363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: KINGSWOOD HOUSE 7 HAMPSTEAD GATE 1A FROGNAL LONDON NW3 6AL
2000-09-26288aNEW SECRETARY APPOINTED
2000-09-26288bSECRETARY RESIGNED
2000-09-18363(288)DIRECTOR RESIGNED
2000-09-18363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-16363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-16363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-16363sRETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-18AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-12-15363sRETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS
1995-06-20288SECRETARY'S PARTICULARS CHANGED
1995-05-1188(2)RAD 25/04/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-29SRES01ALTER MEM AND ARTS 13/03/95
1995-03-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-29287REGISTERED OFFICE CHANGED ON 29/03/95 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE
1995-03-10CERTNMCOMPANY NAME CHANGED ANTON ATTAL PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 13/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.P. PORTFOLIO LTD. 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.P. PORTFOLIO LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 38,816
Creditors Due After One Year 2011-10-31 £ 43,855
Creditors Due Within One Year 2012-10-31 £ 46,569
Creditors Due Within One Year 2011-10-31 £ 43,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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.P. PORTFOLIO LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 1,029
Current Assets 2012-10-31 £ 1,173
Current Assets 2011-10-31 £ 1,274
Fixed Assets 2012-10-31 £ 87,465
Fixed Assets 2011-10-31 £ 87,662
Secured Debts 2012-10-31 £ 43,816
Secured Debts 2011-10-31 £ 48,855
Shareholder Funds 2012-10-31 £ 3,253
Shareholder Funds 2011-10-31 £ 1,174
Tangible Fixed Assets 2012-10-31 £ 86,627
Tangible Fixed Assets 2011-10-31 £ 1,035

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.P. PORTFOLIO LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for J.P. PORTFOLIO LTD.
Trademarks
We have not found any records of J.P. PORTFOLIO LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. PORTFOLIO LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as J.P. PORTFOLIO LTD. are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.P. PORTFOLIO LTD. 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.P. PORTFOLIO LTD. 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.P. PORTFOLIO LTD. 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.