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

J & P CREDIT SOLUTIONS LIMITED

JUSTIN HOUSE, 6 WEST STREET, BROMLEY, KENT, BR1 1JN,
Company Registration Number
05299946
Private Limited Company
Active

Company Overview

About J & P Credit Solutions Ltd
J & P CREDIT SOLUTIONS LIMITED was founded on 2004-11-30 and has its registered office in Bromley. The organisation's status is listed as "Active". J & P Credit Solutions Limited 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 CREDIT SOLUTIONS LIMITED
 
Legal Registered Office
JUSTIN HOUSE
6 WEST STREET
BROMLEY
KENT
BR1 1JN
Other companies in BR1
 
Filing Information
Company Number 05299946
Company ID Number 05299946
Date formed 2004-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 13:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & P CREDIT SOLUTIONS 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 CREDIT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN TAYLOR
Company Secretary 2004-11-30
MARK DAVID OAKLEY
Director 2004-11-30
STEVEN TAYLOR
Director 2010-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH ALEXANDER NATHANIEL STANGER
Director 2010-01-04 2012-04-30
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2004-11-30 2004-11-30
DOUGLAS NOMINEES LIMITED
Nominated Director 2004-11-30 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID OAKLEY MYTIME ENTERPRISES LIMITED Director 2009-01-07 CURRENT 2003-07-30 Active
MARK DAVID OAKLEY MYTIME ACTIVE Director 2007-02-07 CURRENT 2003-06-24 Active
MARK DAVID OAKLEY CITIZENS ADVICE NOTES SERVICE TRUST Director 2003-01-07 CURRENT 1990-04-24 Dissolved 2017-03-28
STEVEN TAYLOR SKILLCROWN HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
STEVEN TAYLOR MERCANTILE LEGAL SERVICES LIMITED Director 2008-12-15 CURRENT 1973-03-30 Active
STEVEN TAYLOR SKILLCROWN HOMES LIMITED Director 2001-09-25 CURRENT 1993-01-20 Active
STEVEN TAYLOR S.STEVENTON & CO.LIMITED Director 1996-07-19 CURRENT 1955-11-19 Active
STEVEN TAYLOR PARK RUTLAND INVESTMENTS (LONDON) LIMITED Director 1996-07-19 CURRENT 1957-04-12 Active
STEVEN TAYLOR JUDGE & PRIESTLEY (UK) LIMITED Director 1992-11-04 CURRENT 1991-11-04 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
2024-03-28Current accounting period shortened from 30/04/24 TO 31/03/24
2024-02-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-02-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-24SH06Cancellation of shares. Statement of capital on 2017-09-30 GBP 4
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-03-17SH0117/03/14 STATEMENT OF CAPITAL GBP 5
2014-03-05RES01ADOPT ARTICLES 05/03/14
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-02-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0130/11/12 ANNUAL RETURN FULL LIST
2012-05-10SH0101/05/12 STATEMENT OF CAPITAL GBP 3
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH STANGER
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-14AR0130/11/10 ANNUAL RETURN FULL LIST
2010-01-29AA01Current accounting period extended from 30/11/10 TO 30/04/11
2010-01-29AP01DIRECTOR APPOINTED MR RALPH ALEXANDER NATHANIEL STANGER
2010-01-29AP01DIRECTOR APPOINTED MR STEVEN TAYLOR
2010-01-29SH0101/01/10 STATEMENT OF CAPITAL GBP 2
2010-01-21AR0130/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID OAKLEY / 01/12/2009
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-19363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-19363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: C/O JUDGE & PRIESTLEY, JUSTIN HOUSE, 6 WEST STREET BROMLEY KENT BN1 1JN
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bSECRETARY RESIGNED
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J & P CREDIT SOLUTIONS 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 & P CREDIT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J & P CREDIT SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of J & P CREDIT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & P CREDIT SOLUTIONS LIMITED
Trademarks
We have not found any records of J & P CREDIT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & P CREDIT SOLUTIONS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as J & P CREDIT SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where J & P CREDIT SOLUTIONS 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 & P CREDIT SOLUTIONS 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 & P CREDIT SOLUTIONS 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.