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

JPA ENGINEERING SERVICES LIMITED

19A WHITE HILL INDUSTRIAL ESTATE, WOOTTON BASSETT, WILTSHIRE, SN4 7DB,
Company Registration Number
03709463
Private Limited Company
Active

Company Overview

About Jpa Engineering Services Ltd
JPA ENGINEERING SERVICES LIMITED was founded on 1999-02-08 and has its registered office in Wootton Bassett. The organisation's status is listed as "Active". Jpa Engineering Services Limited is a Private Limited Company registered in 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
JPA ENGINEERING SERVICES LIMITED
 
Legal Registered Office
19A WHITE HILL INDUSTRIAL ESTATE
WOOTTON BASSETT
WILTSHIRE
SN4 7DB
Other companies in SN4
 
Filing Information
Company Number 03709463
Company ID Number 03709463
Date formed 1999-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736523137  
Last Datalog update: 2024-01-08 02:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPA ENGINEERING 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 JPA ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PEGGY ALLEN
Company Secretary 1999-02-08
JOHN ALLEN
Director 1999-02-08
STEVEN CRAIG ALLEN
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-02-08 1999-02-28
L & A REGISTRARS LIMITED
Nominated Director 1999-02-08 1999-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CRAIG ALLEN AIRSCULPT FACADES LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN CRAIG ALLEN IT ENGINEERING (CALNE) LIMITED Director 2014-09-24 CURRENT 2014-09-23 Dissolved 2016-10-11

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
2022-12-14CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CRAIG ALLEN
2022-12-02PSC07CESSATION OF STEVEN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 037094630001
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037094630001
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO ALLEN
2020-12-02PSC07CESSATION OF JOHN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-04-20CH01Director's details changed for Mr Steven Craig Allen on 2020-04-20
2020-04-20PSC06Change of details for Steven Allen as a person with significant control on 2020-03-06
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA SWAIN
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2019-03-15TM02Termination of appointment of Peggy Allen on 2019-03-15
2019-03-15AP03Appointment of Mrs Jo Allen as company secretary on 2019-03-15
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLEN
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0108/02/15 ANNUAL RETURN FULL LIST
2014-09-24CH01Director's details changed for Steven Craig Allen on 2014-09-22
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0108/02/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0108/02/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0108/02/12 ANNUAL RETURN FULL LIST
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0108/02/11 ANNUAL RETURN FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG ALLEN / 08/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN / 08/02/2011
2010-06-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-11AR0108/02/10 FULL LIST
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM, UNIT 4 PENN HILL FARM EST, CALNE, WILTSHIRE, SN11 8RR
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, SUITE E, 167 VICTORIA ROAD, SWINDON, WILTSHIRE, SN1 3BU
2008-03-19363sRETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 2ND FLOOR UNION HOUSE, UNION STREET, ANDOVER, HAMPSHIRE SP10 1PA
2006-07-19363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-07RES13SUB DIVISION SHARE TRAN 12/02/06
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 27A HIGH STREET, ANDOVER, HAMPSHIRE SP10 1LJ
2005-02-22363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-13363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-09363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
2000-01-26225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-23287REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
1999-03-23288bSECRETARY RESIGNED
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-23288aNEW SECRETARY APPOINTED
1999-03-23288bDIRECTOR RESIGNED
1999-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to JPA ENGINEERING SERVICES 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 JPA ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JPA ENGINEERING SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JPA ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of JPA ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPA ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of JPA ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPA ENGINEERING SERVICES 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 (25110 - Manufacture of metal structures and parts of structures) as JPA ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JPA ENGINEERING SERVICES 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 JPA ENGINEERING SERVICES 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 JPA ENGINEERING SERVICES 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.