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

JPR COURTS LIMITED

39 HENDON LANE, FINCHLEY, LONDON, N3 1RY,
Company Registration Number
07917343
Private Limited Company
Active

Company Overview

About Jpr Courts Ltd
JPR COURTS LIMITED was founded on 2012-01-20 and has its registered office in Finchley. The organisation's status is listed as "Active". Jpr Courts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JPR COURTS LIMITED
 
Legal Registered Office
39 HENDON LANE
FINCHLEY
LONDON
N3 1RY
Other companies in EC4V
 
Filing Information
Company Number 07917343
Company ID Number 07917343
Date formed 2012-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 11:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPR COURTS 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 JPR COURTS LIMITED

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2014-01-19
JOHN PATRICK REYNOLDS
Director 2012-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD SPICER RYDER PATTISON
Company Secretary 2012-01-20 2013-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
2020 SECRETARIAL LIMITED TWYN LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-08 Active
2020 SECRETARIAL LIMITED SPV EQ LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
2020 SECRETARIAL LIMITED GAME CHANGERS EXECUTIVE LIMITED Company Secretary 2018-02-07 CURRENT 2017-09-22 Active
2020 SECRETARIAL LIMITED TWYN HOLDINGS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
2020 SECRETARIAL LIMITED REMEDY DRINKS UK LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
2020 SECRETARIAL LIMITED RAFL ASSOCIATES LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED ANALOG REPUBLIC LIMITED Company Secretary 2017-09-05 CURRENT 2013-10-01 Active
2020 SECRETARIAL LIMITED DUFL LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED PROPERTY DETECTIVE LIMITED Company Secretary 2017-08-15 CURRENT 2011-10-28 Active
2020 SECRETARIAL LIMITED CLOUD MADE HOLDINGS LIMITED Company Secretary 2017-06-16 CURRENT 2016-10-18 Active
2020 SECRETARIAL LIMITED GRAY AND LOWE LIMITED Company Secretary 2017-02-07 CURRENT 2001-08-06 Active
2020 SECRETARIAL LIMITED NETROADSHOW EMEA LTD Company Secretary 2016-10-31 CURRENT 2004-11-01 Active
2020 SECRETARIAL LIMITED MANNIX SQUARED LTD Company Secretary 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-06-12
2020 SECRETARIAL LIMITED FLY CARS LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
2020 SECRETARIAL LIMITED ESSENSYS (UK) LIMITED Company Secretary 2015-12-09 CURRENT 2006-10-09 Active
2020 SECRETARIAL LIMITED EULYSIS UK LIMITED Company Secretary 2015-09-24 CURRENT 2011-10-10 Active
2020 SECRETARIAL LIMITED WE ARE ORBIS GROUP LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
2020 SECRETARIAL LIMITED THE KEY IS E Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED MORIYAMA LIMITED Company Secretary 2015-06-01 CURRENT 2006-05-02 Active
2020 SECRETARIAL LIMITED EGG STATION LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-07-19
2020 SECRETARIAL LIMITED THE MONEY CLOUD LTD Company Secretary 2014-12-03 CURRENT 2010-06-21 Active
2020 SECRETARIAL LIMITED CHRIS RAVEN CONSULTANCY LIMITED Company Secretary 2014-10-28 CURRENT 2013-12-31 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED LB & LG (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2013-09-30 Active
2020 SECRETARIAL LIMITED MANIFEST INTERIORS LTD Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-03-08
2020 SECRETARIAL LIMITED DOCAUTO LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DGA GROUP UK LIMITED Company Secretary 2014-05-27 CURRENT 1992-05-19 Active
2020 SECRETARIAL LIMITED DATAFORWARDS LTD Company Secretary 2014-04-28 CURRENT 2012-11-09 Active
2020 SECRETARIAL LIMITED HUMAN SYSTEMS EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2006-01-17 Dissolved 2017-02-01
2020 SECRETARIAL LIMITED HUMAN SYSTEMS LIMITED Company Secretary 2014-03-07 CURRENT 1985-02-11 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED HUMAN SYSTEMS INTERNATIONAL LIMITED Company Secretary 2014-03-07 CURRENT 2006-02-01 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED PMI EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2013-05-03 Active
2020 SECRETARIAL LIMITED KIE TRADING LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Active
2020 SECRETARIAL LIMITED DRUMNEE CONSULTING LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-06-23
2020 SECRETARIAL LIMITED HALE CONSULTANCY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
2020 SECRETARIAL LIMITED CHANTICLEER LTD Company Secretary 2012-12-04 CURRENT 2012-04-17 Dissolved 2018-05-01
2020 SECRETARIAL LIMITED INTEREL EUROPEAN AFFAIRS LIMITED Company Secretary 2012-02-15 CURRENT 1995-03-29 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED GRAHAM HOPKINS LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-30
2020 SECRETARIAL LIMITED RETLM LTD Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
2020 SECRETARIAL LIMITED ORBEL HEALTH LIMITED Company Secretary 2011-10-03 CURRENT 2008-11-11 Liquidation
2020 SECRETARIAL LIMITED BRIGHTSPARKS RECRUITMENT LIMITED Company Secretary 2010-05-06 CURRENT 2003-11-24 Active
2020 SECRETARIAL LIMITED SYSAPPS SALES LTD Company Secretary 2010-04-14 CURRENT 2004-11-19 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DMJ RECRUITMENT LIMITED Company Secretary 2010-03-08 CURRENT 2010-02-23 Active
JOHN PATRICK REYNOLDS COMIC ART LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active
JOHN PATRICK REYNOLDS 28 MARYLANDS ROAD (MANAGEMENT) LIMITED Director 1996-11-11 CURRENT 1996-11-01 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
2024-03-15CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-10-24Unaudited abridged accounts made up to 2023-01-31
2023-02-27CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-28Unaudited abridged accounts made up to 2022-01-31
2022-02-14CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-12-30CH01Director's details changed for Mr John Patrick Reynolds on 2020-12-30
2020-12-30PSC04Change of details for Mr John Patrick Reynolds as a person with significant control on 2020-12-30
2020-08-24CH01Director's details changed for Mr John Patrick Reynolds on 2020-08-01
2020-08-24PSC04Change of details for Mr John Patrick Reynolds as a person with significant control on 2020-08-01
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 82 st John Street London EC1M 4JN England
2020-07-24AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17TM02Termination of appointment of 2020 Secretarial Limited on 2020-06-10
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-28PSC04Change of details for Mr John Patrick Reynolds as a person with significant control on 2019-02-04
2020-01-27PSC04Change of details for Mr John Patrick Reynolds as a person with significant control on 2019-02-04
2020-01-27CH01Director's details changed for Mr John Patrick Reynolds on 2019-02-04
2019-08-12AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-11-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK REYNOLDS
2018-02-05PSC09Withdrawal of a person with significant control statement on 2018-02-05
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 1 st. Andrew's Hill London EC4V 5BY
2016-11-15CH04SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22CH01Director's details changed for Mr John Patrick Reynolds on 2015-01-23
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0120/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-23AR0120/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0120/01/14 ANNUAL RETURN FULL LIST
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England
2014-03-12AP04Appointment of corporate company secretary 2020 Secretarial Limited
2013-11-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY RONALD PATTISON
2013-05-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0120/01/13 ANNUAL RETURN FULL LIST
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/12 FROM 23 Nassau Road Barnes London Greater London SW13 9QF United Kingdom
2012-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




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

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Creditors
Creditors Due Within One Year 2013-01-31 £ 16,703

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 JPR COURTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 4,320
Current Assets 2013-01-31 £ 13,949
Debtors 2013-01-31 £ 9,629

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JPR COURTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPR COURTS LIMITED
Trademarks
We have not found any records of JPR COURTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPR COURTS 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 (43290 - Other construction installation) as JPR COURTS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where JPR COURTS 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 JPR COURTS 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 JPR COURTS 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.