Check the

JPS TECHNICAL SERVICES LIMITED

Company
JPS TECHNICAL SERVICES LIMITED (03979321)

JPS TECHNICAL SERVICES

Phone: 02921 510 260
A⁺ rating

ABOUT JPS TECHNICAL SERVICES LIMITED

We provide simple, easy to understand and cost effective fixed price IT support packages fully inclusive of 24/7 monitoring and self healing technologies.

We work inside Europe's biggest datacentre to provide hosted applications, like email & document storage, and colocation of your equipment on your doorstep.

Whether you are looking for ultra-reliable bandwidth from a leased line or a cost effective business line rental and broadband we've got a package for you.

KEY FINANCES

Year
2016
Assets
£296.14k ▲ £97.42k (49.03 %)
Cash
£219.92k ▲ £62.38k (39.60 %)
Liabilities
£230.14k ▲ £26.39k (12.95 %)
Net Worth
£66k ▼ £71.04k (-1,411.44 %)

REGISTRATION INFO

Company name
JPS TECHNICAL SERVICES LIMITED
Company number
03979321
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Apr 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.jps.so
Phones
02921 510 260
Registered Address
FAIRWAY HOUSE,
LINKS BUSINESS PARK,
ST MELLONS,
CARDIFF,
CF3 0LT

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 146
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014

See Also


Last update 2018

JPS TECHNICAL SERVICES LIMITED DIRECTORS

Catherine Jane Wells

  Acting
Appointed
14 February 2005
Role
Secretary
Address
81 Main Road, Maesycwmmer, Hengoed, Mid Glamorgan, United Kingdom, CF82 7PP
Name
WELLS, Catherine Jane

Tomas Jake Hollingsworth

  Acting
Appointed
01 February 2012
Occupation
None
Role
Director
Age
40
Nationality
British
Address
Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT
Country Of Residence
Uk
Name
HOLLINGSWORTH, Tomas Jake

Paul Martin Wells

  Acting
Appointed
25 April 2000
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
81 Main Road, Maesycwmmer, Hengoed, Mid Glamorgan, United Kingdom, CF82 7PP
Country Of Residence
United Kingdom
Name
WELLS, Paul Martin

Paul Martin Wells

  Resigned
Appointed
25 April 2000
Resigned
14 February 2005
Role
Secretary
Address
29 Solent Close, Pontllanfraith, Blackwood, Gwent, NP12 2FT
Name
WELLS, Paul Martin

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
25 April 2000
Resigned
25 April 2000
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

Jeffrey Stephen Skinner

  Resigned
Appointed
25 April 2000
Resigned
15 February 2005
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Maytree, Corbetts Lane, Caerphilly, Mid Glamorgan, CF83 3HX
Country Of Residence
United Kingdom
Name
SKINNER, Jeffrey Stephen

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
25 April 2000
Resigned
25 April 2000
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.