ABOUT JWPC LTD
Welcome to JWPC Town Planners
Consultants at JWPC are Chartered Town Planners whose skills are to professionally manage and advise on development proposals requiring planning permission. Whether this is investigating and identifying courses of action for developing land and buildings, or resolving issues that have led to refusal of a planning application... We can help.
We can advise you through the Local Plans process and provide advice for large and long term projects.
JWPC have advised many homeowners on projects to develop their dream property, from small scale extensions to complete rebuilds.
JWPC has a long history of providing commercial planning advice to businesses in the retail, leisure and manufacturing sectors...
Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Oswaldtwistle, BB5 0EY
KEY FINANCES
Year
2013
Assets
£293.4k
▼ £-189.29k (-39.21 %)
Cash
£121.74k
▼ £-52.83k (-30.26 %)
Liabilities
£65.71k
▼ £-53.7k (-44.97 %)
Net Worth
£227.69k
▼ £-135.59k (-37.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Lancaster
- Company name
- JWPC LTD
- Company number
- 04358946
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jan 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.jwpc.co.uk
- Phones
-
01524 599 980
- Registered Address
- 1B WATERVIEW,
WHITE CROSS,
LANCASTER,
LANCASHIRE,
LA1 4XQ
ECONOMIC ACTIVITIES
- 71111
- Architectural activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 25 Jan 2017
- Confirmation statement made on 24 January 2017 with updates
- 24 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 04 Feb 2016
- Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 81
See Also
Last update 2018
JWPC LTD DIRECTORS
Paul John Tunstall
Acting
PSC
- Appointed
- 10 December 2007
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 48 Windermere Road, Lancaster, England, LA1 3EZ
- Country Of Residence
- United Kingdom
- Name
- TUNSTALL, Paul John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Simon William Padgett
Resigned
- Appointed
- 23 January 2002
- Resigned
- 13 March 2014
- Role
- Secretary
- Address
- 1 West View, Wells Road, Ilkley, West Yorkshire, England, LS299JB
- Name
- PADGETT, Simon William
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 23 January 2002
- Resigned
- 23 January 2002
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Simon William Padgett
Resigned
- Appointed
- 23 January 2002
- Resigned
- 13 March 2014
- Occupation
- Property Advisor
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 1 West View, Wells Road, Ilkley, West Yorkshire, England, LS299JB
- Country Of Residence
- England
- Name
- PADGETT, Simon William
Jonathan Phillips
Resigned
- Appointed
- 23 January 2002
- Resigned
- 16 April 2013
- Occupation
- Planning Consultant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 23 Broad Field Road, Yarnton, Oxfordshire, OX5 1UL
- Country Of Residence
- England
- Name
- PHILLIPS, Jonathan
John Willcock
Resigned
- Appointed
- 23 January 2002
- Resigned
- 31 December 2010
- Occupation
- Planning Consultant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 12 The Moorings, Garstang, Preston, Lancashire, United Kingdom, PR3 1PG
- Name
- WILLCOCK, John
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 23 January 2002
- Resigned
- 23 January 2002
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.