Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

JCCP

FIRST FLOOR UNIT 12, COMPASS POINT ENSIGN WAY, HAMBLE, SOUTHAMPTON, SO31 4RA,
Company Registration Number
10287079
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Jccp
JCCP was founded on 2016-07-20 and has its registered office in Southampton. The organisation's status is listed as "Active". Jccp is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
JCCP
 
Legal Registered Office
FIRST FLOOR UNIT 12, COMPASS POINT ENSIGN WAY
HAMBLE
SOUTHAMPTON
SO31 4RA
 
Filing Information
Company Number 10287079
Company ID Number 10287079
Date formed 2016-07-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 17/08/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 10:31:10
Primary Source:Companies House
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 JCCP

Current Directors
Officer Role Date Appointed
EDWARD WILLIAM HOOKER
Director 2017-09-27
LORNA KIDD
Director 2018-03-15
DAWN KNIGHT
Director 2017-09-27
CAROLINE LARRISEY-MELLORS
Director 2017-09-27
MARY JOY LOVEGROVE
Director 2017-07-31
ANNE MCNALL
Director 2017-07-31
DAVID THOMAS SINES
Director 2017-07-31
ROGER BRIAN SMALLWOOD
Director 2018-01-02
SALLY MARGARET TABER
Director 2017-09-27
ANDREW JOHN VALLANCE-OWEN
Director 2017-09-27
ALEX CHARLES SPENCER WOOLLARD
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BURGESS
Director 2016-07-20 2017-07-31
ROGER BRIAN SMALLWOOD
Director 2017-03-09 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WILLIAM HOOKER LANDLORD ACTION LTD Director 2017-06-26 CURRENT 2012-05-14 Active
EDWARD WILLIAM HOOKER TENANCY DEPOSITS (E&W) LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
EDWARD WILLIAM HOOKER WIBBU LTD Director 2014-11-19 CURRENT 2013-04-26 Liquidation
EDWARD WILLIAM HOOKER SMED INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Dissolved 2017-01-03
EDWARD WILLIAM HOOKER HF RESOLUTION LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
EDWARD WILLIAM HOOKER DAME C (LONDON) LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
EDWARD WILLIAM HOOKER TENANCY DEPOSITS (NI) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
EDWARD WILLIAM HOOKER TENANCY DEPOSITS (SCOTLAND) LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
EDWARD WILLIAM HOOKER MY DEPOSITS LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active - Proposal to Strike off
EDWARD WILLIAM HOOKER ESD ASSOCIATE HOLDINGS LIMITED Director 2007-05-25 CURRENT 2007-05-14 Active - Proposal to Strike off
EDWARD WILLIAM HOOKER TENANCY DEPOSIT SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2006-06-29 Active
EDWARD WILLIAM HOOKER HFIS LIMITED Director 1996-09-20 CURRENT 1996-09-20 Active
DAWN KNIGHT MASTER GLAZE WINDOWS & DOORS LTD Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
DAWN KNIGHT DOORS-4-U LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MARY JOY LOVEGROVE ALLIED HEALTH SOLUTIONS LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
ANNE MCNALL NEAT ACADEMY TRUST Director 2017-01-12 CURRENT 2017-01-12 Active
ROGER BRIAN SMALLWOOD FURSTY RECRUITMENT LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2013-09-10
ROGER BRIAN SMALLWOOD AVONDALE MEDICAL LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
ROGER BRIAN SMALLWOOD FURSTY MEDIA LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-10-22
ROGER BRIAN SMALLWOOD FURSTY PUB COMPANY LIMITED Director 2011-11-01 CURRENT 2011-09-21 Dissolved 2014-07-11
SALLY MARGARET TABER COSMETIC QUALITY-ASSURANCE COMMUNITY INTEREST COMPANY Director 2014-09-12 CURRENT 2013-09-24 Active - Proposal to Strike off
SALLY MARGARET TABER INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
SALLY MARGARET TABER COSMETIC IHAS LIMITED Director 2010-03-08 CURRENT 2006-02-13 Dissolved 2015-06-12
SALLY MARGARET TABER INDEPENDENT HEALTHCARE ADVISORY SERVICES LIMITED Director 2006-04-20 CURRENT 2006-04-20 Dissolved 2015-06-12
SALLY MARGARET TABER THE OLI BENNETT CHARITABLE TRUST Director 2002-02-27 CURRENT 2002-02-27 Active
ANDREW JOHN VALLANCE-OWEN THE INSTITUTE OF CARDIOVASCULAR MEDICINE & SCIENCE Director 2015-09-04 CURRENT 2011-10-18 Active
ANDREW JOHN VALLANCE-OWEN VO HEALTH LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active
ANDREW JOHN VALLANCE-OWEN PRIVATE HEALTHCARE INFORMATION NETWORK LIMITED Director 2012-07-31 CURRENT 2012-07-18 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
2024-06-24DIRECTOR APPOINTED MRS VICTORIA MARIE BROWNLIE
2024-06-13APPOINTMENT TERMINATED, DIRECTOR CAROLINE LARRISEY-MELLORS
2023-07-31CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-06-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE BENN-HARRIS
2022-08-24Change of details for Prof. David Thomas Sines as a person with significant control on 2022-08-23
2022-08-24Director's details changed for Prof. David Thomas Sines on 2022-08-23
2022-08-24CH01Director's details changed for Prof. David Thomas Sines on 2022-08-23
2022-08-24PSC04Change of details for Prof. David Thomas Sines as a person with significant control on 2022-08-23
2022-07-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-07AP01DIRECTOR APPOINTED MRS KIMBERLEY ANNE CAIRNS
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LORNA KIDD
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-19CH01Director's details changed for Mr Andrew Mcarthur Rankin on 2021-07-19
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCNALL
2021-04-07AP01DIRECTOR APPOINTED DR MARTYN IAN KING
2021-01-21AP01DIRECTOR APPOINTED DR JOHN BALFOUR ELDER
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIAN SMALLWOOD
2020-11-03AP01DIRECTOR APPOINTED MRS SHARON MAXINE BROWN
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED DR TRACEY JEAN BELL
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN VALLANCE-OWEN
2019-11-06AP01DIRECTOR APPOINTED MRS KIRSTY LOUISE BENN-HARRIS
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09AP01DIRECTOR APPOINTED MISS AMY SENIOR
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-26CH01Director's details changed for Prof. David Thomas Sines on 2019-07-22
2019-07-26PSC04Change of details for Prof. David Thomas Sines as a person with significant control on 2019-05-22
2019-07-25CH01Director's details changed for Dr Andrew John Vallance-Owen on 2019-07-22
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER MASHETER
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM Station House North Street Havant Hampshire PO9 1QU United Kingdom
2019-04-29AA01Previous accounting period extended from 31/07/18 TO 31/12/18
2018-10-16AP01DIRECTOR APPOINTED MR ANDREW PETER MASHETER
2018-08-02AP01DIRECTOR APPOINTED MR ANDREW MCARTHUR RANKIN
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS SINES
2018-07-25PSC07CESSATION OF PAUL BURGESS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15AP01DIRECTOR APPOINTED MRS LORNA KIDD
2018-02-14RES01ADOPT ARTICLES 14/02/18
2018-02-07AP01DIRECTOR APPOINTED MR ROGER BRIAN SMALLWOOD
2018-02-06AP01DIRECTOR APPOINTED MR ALEX CHARLES SPENCER WOOLLARD
2018-02-06RES01ADOPT ARTICLES 06/02/18
2017-10-23AP01DIRECTOR APPOINTED DR ANDREW JOHN VALLANCE-OWEN
2017-10-04AP01DIRECTOR APPOINTED MRS CAROLINE LARRISEY-MELLORS
2017-10-04AP01DIRECTOR APPOINTED MR EDWARD WILLIAM HOOKER
2017-10-03AP01DIRECTOR APPOINTED MISS SALLY MARGARET TABER
2017-10-03AP01DIRECTOR APPOINTED MRS DAWN KNIGHT
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-08-07AP01DIRECTOR APPOINTED PROF. MARY JOY LOVEGROVE
2017-08-07AP01DIRECTOR APPOINTED PROF. DAVID THOMAS SINES
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMALLWOOD
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS
2017-08-04AP01DIRECTOR APPOINTED DR ANNE MCNALL
2017-07-25RES01ADOPT ARTICLES 25/07/17
2017-03-10AP01DIRECTOR APPOINTED MR ROGER BRIAN SMALLWOOD
2016-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2017-07-31

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 JCCP

Intangible Assets
Patents
We have not found any records of JCCP registering or being granted any patents
Domain Names
We do not have the domain name information for JCCP
Trademarks
We have not found any records of JCCP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCCP. 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 (94120 - Activities of professional membership organizations) as JCCP are:

Outgoings
Business Rates/Property Tax
No properties were found where JCCP 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 JCCP 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 JCCP 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.