Check the

J P BALDWIN ASSOCIATES LTD

Company
J P BALDWIN ASSOCIATES LTD (05891223)

J P BALDWIN ASSOCIATES

Phone: 01172 441 990
A⁺ rating

KEY FINANCES

Year
2016
Assets
£46.48k ▲ £20.77k (80.80 %)
Cash
£3.48k ▼ £-7.15k (-67.26 %)
Liabilities
£16k ▼ £-13.16k (-45.14 %)
Net Worth
£30.49k ▼ £33.93k (-985.28 %)

REGISTRATION INFO

Company name
J P BALDWIN ASSOCIATES LTD
Company number
05891223
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
jpbaldwinassociates.co.uk
Phones
01172 441 990
07980 610 542
Registered Address
REGUS, BRISTOL AZTEC WEST, 2430/2440, THE QUADRANT,
ALMONDSBURY,
BRISTOL,
ENGLAND,
BS32 4AQ

ECONOMIC ACTIVITIES

71111
Architectural activities

LAST EVENTS

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Dec 2016
Director's details changed for John Philip Baldwin on 1 December 2016
26 Oct 2016
Statement of capital following an allotment of shares on 20 October 2016 GBP 100

See Also


Last update 2018

J P BALDWIN ASSOCIATES LTD DIRECTORS

Elizabeth Karen Baldwin

  Acting
Appointed
20 October 2016
Occupation
Charity Manager
Role
Director
Age
59
Nationality
New Zealander
Address
Regus, Bristol Aztec West, 2431/2440 The Quadrant, Almondsbury, Bristol, United Kingdom, BS32 4AQ
Country Of Residence
United Kingdom
Name
BALDWIN, Elizabeth Karen

John Philip Baldwin

  Acting PSC
Appointed
31 August 2006
Occupation
Chartered Surveyor
Role
Director
Age
67
Nationality
British
Address
198 Juniper Way, Bradleystoke, Bristol, United Kingdom, BS32 0DR
Country Of Residence
England
Name
BALDWIN, John Philip
Notified On
12 July 2016
Nature Of Control
Ownership of shares – 75% or more

Elizabeth Karen Baldwin

  Resigned
Appointed
14 February 2013
Resigned
23 September 2014
Role
Secretary
Address
Church Cottage, Church Road, St. Marychurch, Torquay, England, TQ1 4QY
Name
BALDWIN, Elizabeth Karen

Malcom Geloso

  Resigned
Appointed
31 August 2006
Resigned
10 November 2012
Role
Secretary
Address
3 Ashburn Gardens, Ashburton, Devon, TQ13 7UN
Name
GELOSO, Malcom

DUPORT SECRETARY LIMITED

  Resigned
Appointed
31 July 2006
Resigned
31 August 2006
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
31 July 2006
Resigned
31 August 2006
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


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