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

JP BANKING SOLUTIONS LTD

THE CRANE BUILDING, 22 LAVINGTON STREET, LONDON, SE1 0NZ,
Company Registration Number
05690489
Private Limited Company
Active

Company Overview

About Jp Banking Solutions Ltd
JP BANKING SOLUTIONS LTD was founded on 2006-01-28 and has its registered office in London. The organisation's status is listed as "Active". Jp Banking Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JP BANKING SOLUTIONS LTD
 
Legal Registered Office
THE CRANE BUILDING
22 LAVINGTON STREET
LONDON
SE1 0NZ
Other companies in RH12
 
Filing Information
Company Number 05690489
Company ID Number 05690489
Date formed 2006-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 08:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JP BANKING SOLUTIONS LTD
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 JP BANKING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
BENJAMIN THOMAS FELTON
Company Secretary 2015-04-10
BENJAMIN THOMAS FELTON
Director 2015-04-10
GRAEME PAXTON
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DENNIS WRIGHT
Director 2015-04-10 2016-06-30
ANOVA SECRETARIAL SERVICES LIMITED
Company Secretary 2013-07-01 2015-04-10
JULIE PRESS
Director 2013-04-01 2015-04-10
DARREN SCHINDLER
Director 2013-04-01 2015-04-10
MARK WILLIAM JOHNS
Company Secretary 2006-01-28 2013-07-01
NICOLA PUDDEPHATT
Director 2006-01-28 2013-04-02
MARK WILLIAM JOHNS
Director 2006-01-28 2013-04-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-01-28 2006-01-30
DUPORT DIRECTOR LIMITED
Nominated Director 2006-01-28 2006-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN THOMAS FELTON DIGITAL GURUS RECRUITMENT LIMITED Director 2016-03-24 CURRENT 2008-03-13 Active
BENJAMIN THOMAS FELTON RECRUITMENT GURUS LIMITED Director 2016-03-24 CURRENT 2013-06-24 Active
BENJAMIN THOMAS FELTON IT CONSORT LIMITED Director 2015-04-10 CURRENT 2008-10-01 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON CONSORT GROUP LIMITED Director 2015-04-10 CURRENT 2008-10-02 Active
BENJAMIN THOMAS FELTON ENERGY CONSORT LIMITED Director 2015-04-10 CURRENT 2009-04-03 Active
BENJAMIN THOMAS FELTON RECRUITMENT CONSORT LIMITED Director 2015-04-10 CURRENT 2009-01-28 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON RETHINK RECRUITMENT SOLUTIONS LIMITED Director 2015-02-12 CURRENT 2007-03-26 Active
BENJAMIN THOMAS FELTON OTRAVIDA SEARCH LIMITED Director 2015-02-12 CURRENT 2008-04-29 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON RETHINK PROFESSIONAL SERVICES LIMITED Director 2015-02-12 CURRENT 2008-04-29 Active
BENJAMIN THOMAS FELTON RETHINK ACQUISITIONS LIMITED Director 2015-02-12 CURRENT 2011-06-17 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON TM MANAGEMENT SOLUTIONS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
BENJAMIN THOMAS FELTON THE RETHINK GROUP LIMITED Director 2014-04-07 CURRENT 2004-03-19 Liquidation
GRAEME PAXTON RETHINK PROFESSIONAL SERVICES LIMITED Director 2017-02-01 CURRENT 2008-04-29 Active
GRAEME PAXTON THE RETHINK GROUP LIMITED Director 2017-02-01 CURRENT 2004-03-19 Liquidation

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
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056904890002
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2016-03-22AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-03-09AA31/03/15 TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-24AR0128/01/16 FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAXTON / 01/07/2015
2015-04-20AP03SECRETARY APPOINTED MR BENJAMIN THOMAS FELTON
2015-04-20AP01DIRECTOR APPOINTED MR STEPHEN DENNIS WRIGHT
2015-04-20AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS FELTON
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PRESS
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY ANOVA SECRETARIAL SERVICES LIMITED
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCHINDLER
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-11AR0128/01/15 FULL LIST
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCHINDLER / 28/01/2015
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE PRESS / 28/01/2015
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAXTON / 28/01/2015
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE PRESS / 29/09/2014
2014-08-28AA01PREVSHO FROM 31/08/2014 TO 31/03/2014
2014-04-11AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-18AR0128/01/14 FULL LIST
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM
2013-07-16AP04CORPORATE SECRETARY APPOINTED ANOVA SECRETARIAL SERVICES LIMITED
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY MARK JOHNS
2013-04-24RES01ADOPT ARTICLES 02/04/2013
2013-04-23AP01DIRECTOR APPOINTED MR GRAEME PAXTON
2013-04-23AP01DIRECTOR APPOINTED MS JULIE PRESS
2013-04-23AP01DIRECTOR APPOINTED MR DARREN SCHINDLER
2013-04-23AP01DIRECTOR APPOINTED MR DARREN SCHINDLER
2013-04-23AP01DIRECTOR APPOINTED MR DARREN SCHINDLER
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PUDDEPHATT
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNS
2013-02-21AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-21AR0128/01/13 FULL LIST
2012-12-19RP04SECOND FILING WITH MUD 28/01/12 FOR FORM AR01
2012-12-19ANNOTATIONClarification
2012-11-21RES13ISSUING 100 PREF SHARE AND 98 ORD SHARES @ £1 EACH 29/04/2011
2012-11-21SH0101/05/11 STATEMENT OF CAPITAL GBP 200
2012-11-21SH0101/05/11 STATEMENT OF CAPITAL GBP 200
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM JOHNS / 14/11/2012
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM, THE LAWN COTTAGE, BARCOMBE MILLS, LEWES, EAST SUSSEX, BN8 5BT
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PUDDEPHATT / 02/04/2012
2012-05-19AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-06AR0128/01/12 FULL LIST
2011-02-07AR0128/01/11 FULL LIST
2011-01-13AA31/08/10 TOTAL EXEMPTION FULL
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM JOHNS / 26/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM JOHNS / 26/03/2010
2010-02-21AR0128/01/10 FULL LIST
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PUDDEPHATT / 28/01/2010
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM JOHNS / 28/01/2010
2009-10-13AA31/08/09 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-09AA31/08/08 TOTAL EXEMPTION FULL
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-1588(2)RAD 28/01/06--------- £ SI 2@1=2
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: DALTON HOUSE, 60 WINDSOR AVENUE, LONDON, SW19 2RR
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-03363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-10225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW SECRETARY APPOINTED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 41 UPPER KINGSTON LANE, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 6TG
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 46 GRAHAM AVENUE, BRIGHTON, BN1 8HD
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288bSECRETARY RESIGNED
2006-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to JP BANKING SOLUTIONS 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 JP BANKING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-30 Satisfied HSBC BANK PLC
Creditors
Other Creditors Due Within One Year 2012-08-31 £ 10,351
Taxation Social Security Due Within One Year 2012-08-31 £ 39,444
Trade Creditors Within One Year 2012-08-31 £ 710

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-03-31

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 JP BANKING SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 200
Cash Bank In Hand 2012-08-31 £ 3,000
Current Assets 2012-08-31 £ 73,638
Debtors 2012-08-31 £ 70,638
Fixed Assets 2012-08-31 £ 244
Other Debtors 2012-08-31 £ 3,102
Shareholder Funds 2012-08-31 £ 2,931
Tangible Fixed Assets 2012-08-31 £ 244

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JP BANKING SOLUTIONS LTD registering or being granted any patents
Domain Names

JP BANKING SOLUTIONS LTD owns 2 domain names.

jpbankingsolutions.co.uk   thejpgroup.co.uk  

Trademarks
We have not found any records of JP BANKING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JP BANKING SOLUTIONS 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 (78109 - Other activities of employment placement agencies) as JP BANKING SOLUTIONS LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where JP BANKING SOLUTIONS 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 JP BANKING SOLUTIONS 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 JP BANKING SOLUTIONS 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.