Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPS PROPERTIES (UK) LIMITED
Company Information for

JPS PROPERTIES (UK) LIMITED

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, WEST MIDLANDS, CV5 6UB,
Company Registration Number
04657554
Private Limited Company
Active

Company Overview

About Jps Properties (uk) Ltd
JPS PROPERTIES (UK) LIMITED was founded on 2003-02-05 and has its registered office in Coventry. The organisation's status is listed as "Active". Jps Properties (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
JPS PROPERTIES (UK) LIMITED
 
Legal Registered Office
1110 Elliott Court Coventry Business Park
Herald Avenue
Coventry
WEST MIDLANDS
CV5 6UB
Other companies in B25
 
Filing Information
Company Number 04657554
Company ID Number 04657554
Date formed 2003-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-29
Account next due 2024-12-30
Latest return 2023-09-07
Return next due 2024-09-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-21 09:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPS PROPERTIES (UK) 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 JPS PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
INDERJIT SINGH PANESAR
Company Secretary 2003-02-20
INDERJIT SINGH PANESAR
Director 2003-02-20
SUKHVINDER PANESAR
Director 2003-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2003-02-05 2003-02-07
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2003-02-05 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDERJIT SINGH PANESAR INTELLIGENT STORAGE COVENTRY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
INDERJIT SINGH PANESAR INTELLIGENT STORAGE TYSLEY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
INDERJIT SINGH PANESAR INTELLIGENT STORAGE COVENTRY HOLDINGS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
INDERJIT SINGH PANESAR INTELLIGENT STORAGE TYSLEY HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
INDERJIT SINGH PANESAR MMBS (UK) LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
INDERJIT SINGH PANESAR KNIGHT HOMES (UK) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
SUKHVINDER PANESAR KNIGHT CONSTRUCTION (UK) LIMITED Director 2009-05-20 CURRENT 2009-05-20 Dissolved 2017-07-18

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
2024-06-2129/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-09-07Director's details changed for Mr Sukhvinder Panesar on 2023-01-20
2023-09-07Change of details for Mr Sukhvinder Panesar as a person with significant control on 2023-01-20
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-04-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 046575540024
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540024
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540023
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-06-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540022
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540021
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540019
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-09-23PSC04Change of details for person with significant control
2019-09-23CH01Director's details changed for on
2019-09-18CH01Director's details changed for Mr Sukhvinder Panesar on 2019-08-21
2019-09-18PSC04Change of details for Mr Sukhvinder Panesar as a person with significant control on 2019-08-21
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM Colman House 121 Livery Street Birmingham B3 1RS England
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-21SH0107/09/18 STATEMENT OF CAPITAL GBP 2
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540018
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540017
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540016
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540014
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540013
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540012
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540011
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540010
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540009
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-11-29AA01Previous accounting period extended from 28/02/17 TO 31/03/17
2017-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540008
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540007
2017-01-04ANNOTATIONOther
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540006
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540005
2016-12-16AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540004
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0105/02/16 FULL LIST
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER PANESAR / 07/03/2016
2016-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR INDERJIT PANESAR / 07/03/2016
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INDERJIT PANESAR / 07/03/2016
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540003
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0105/02/15 FULL LIST
2014-12-23AA28/02/14 TOTAL EXEMPTION SMALL
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540002
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046575540001
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0105/02/14 FULL LIST
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR INDERJIT PANESAR / 19/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INDERJIT PANESAR / 19/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER PANESAR / 19/08/2013
2013-03-04AR0105/02/13 FULL LIST
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-14AR0105/02/12 FULL LIST
2011-05-27AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM
2011-02-08AR0105/02/11 FULL LIST
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM DESAI & CO ACCOUNTANTS 280 FOLESHILL ROAD COVENTRY WEST MIDLAND CV6 5AH
2010-02-11AR0105/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER PANESAR / 11/02/2010
2010-01-09AA28/02/09 TOTAL EXEMPTION FULL
2009-05-22AA29/02/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM DESAI & CO ACCOUNTANTS 280 FOLESHILL ROAD COVENTRY WEST MIDLAND CV6 5AH
2008-06-16AA28/02/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 55 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLAND CV6 6FN
2007-09-08287REGISTERED OFFICE CHANGED ON 08/09/07 FROM: DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH
2007-05-03363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-06363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-16363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-04-2488(2)RAD 20/02/03--------- £ SI 2@1=2 £ IC 1/3
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2003-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288bSECRETARY RESIGNED
2003-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 JPS PROPERTIES (UK) 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 JPS PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JPS PROPERTIES (UK) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-02-28 £ 55,918
Creditors Due Within One Year 2012-02-29 £ 33,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JPS PROPERTIES (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 94,559
Cash Bank In Hand 2012-02-29 £ 61,922
Shareholder Funds 2013-02-28 £ 42,989
Shareholder Funds 2012-02-29 £ 34,232
Tangible Fixed Assets 2013-02-28 £ 4,348
Tangible Fixed Assets 2012-02-29 £ 5,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JPS PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPS PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of JPS PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPS PROPERTIES (UK) 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 (68100 - Buying and selling of own real estate) as JPS PROPERTIES (UK) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where JPS PROPERTIES (UK) 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 JPS PROPERTIES (UK) 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 JPS PROPERTIES (UK) 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.