Check the

J & P SERVICE CENTRE LIMITED

Company
J & P SERVICE CENTRE LIMITED (04664843)

J & P SERVICE CENTRE

Phone: 01225 766 435
B⁺ rating

KEY FINANCES

Year
2017
Assets
£23k ▲ £1.68k (7.87 %)
Cash
£9.74k ▼ £-6.26k (-39.15 %)
Liabilities
£35.22k ▼ £-2.48k (-6.59 %)
Net Worth
£-12.22k ▼ £4.16k (-25.41 %)

REGISTRATION INFO

Company name
J & P SERVICE CENTRE LIMITED
Company number
04664843
VAT
GB328307758
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
carservicingtrowbridge.co.uk
Phones
01225 766 435
01985 216 510
07470 592 170
Registered Address
ASHTON MILLS,
WEST ASHTON ROAD,
TROWBRIDGE,
WILTSHIRE,
ENGLAND,
BA14 7BA

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

21 Feb 2017
Confirmation statement made on 12 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100

See Also


Last update 2018

J & P SERVICE CENTRE LIMITED DIRECTORS

Susan Jane John

  Acting PSC
Appointed
12 February 2003
Role
Secretary
Nationality
British
Address
88a Portway, Warminster, Wiltshire, BA12 8QF
Name
JOHN, Susan Jane
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Frederick Broadway

  Acting PSC
Appointed
01 January 2007
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
19 Church Street, Bathford, Bath, Avon, BA1 7TU
Country Of Residence
England
Name
BROADWAY, Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Broadway

  Acting PSC
Appointed
12 February 2003
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
33 Victoria Road, Trowbridge, BA14 7HL
Country Of Residence
England
Name
BROADWAY, Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
12 February 2003
Resigned
12 February 2003
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
12 February 2003
Resigned
12 February 2003
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


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