Active
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 Name | |
---|---|
J & P CREDIT SOLUTIONS LIMITED | |
Legal Registered Office | |
JUSTIN HOUSE 6 WEST STREET BROMLEY KENT BR1 1JN Other companies in BR1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN TAYLOR |
||
MARK DAVID OAKLEY |
||
STEVEN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH ALEXANDER NATHANIEL STANGER |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYTIME ENTERPRISES LIMITED | Director | 2009-01-07 | CURRENT | 2003-07-30 | Active | |
MYTIME ACTIVE | Director | 2007-02-07 | CURRENT | 2003-06-24 | Active | |
CITIZENS ADVICE NOTES SERVICE TRUST | Director | 2003-01-07 | CURRENT | 1990-04-24 | Dissolved 2017-03-28 | |
SKILLCROWN HOLDINGS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
MERCANTILE LEGAL SERVICES LIMITED | Director | 2008-12-15 | CURRENT | 1973-03-30 | Active | |
SKILLCROWN HOMES LIMITED | Director | 2001-09-25 | CURRENT | 1993-01-20 | Active | |
S.STEVENTON & CO.LIMITED | Director | 1996-07-19 | CURRENT | 1955-11-19 | Active | |
PARK RUTLAND INVESTMENTS (LONDON) LIMITED | Director | 1996-07-19 | CURRENT | 1957-04-12 | Active | |
JUDGE & PRIESTLEY (UK) LIMITED | Director | 1992-11-04 | CURRENT | 1991-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period shortened from 30/04/24 TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
SH06 | Cancellation of shares. Statement of capital on 2017-09-30 GBP 4 | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 17/03/14 STATEMENT OF CAPITAL GBP 5 | |
RES01 | ADOPT ARTICLES 05/03/14 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH STANGER | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/10 TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MR RALPH ALEXANDER NATHANIEL STANGER | |
AP01 | DIRECTOR APPOINTED MR STEVEN TAYLOR | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID OAKLEY / 01/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: C/O JUDGE & PRIESTLEY, JUSTIN HOUSE, 6 WEST STREET BROMLEY KENT BN1 1JN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
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.
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:
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. |