Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J P INSOLVENCY SERVICES LIMITED
Company Information for

J P INSOLVENCY SERVICES LIMITED

340A ALDRIDGE ROAD, STREETLY, SUTTON COLDFIELD, B74 2DT,
Company Registration Number
01282337
Private Limited Company
Active

Company Overview

About J P Insolvency Services Ltd
J P INSOLVENCY SERVICES LIMITED was founded on 1976-10-19 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". J P Insolvency Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J P INSOLVENCY SERVICES LIMITED
 
Legal Registered Office
340A ALDRIDGE ROAD
STREETLY
SUTTON COLDFIELD
B74 2DT
Other companies in B74
 
Filing Information
Company Number 01282337
Company ID Number 01282337
Date formed 1976-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB295808217  GB301469920  
Last Datalog update: 2024-01-08 10:43:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J P INSOLVENCY SERVICES LIMITED
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 J P INSOLVENCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ADAM PEARSON
Company Secretary 2004-10-01
ADAM PEARSON
Director 2009-04-28
DIANE JOYCE PEARSON
Director 2003-10-01
JAMES PEARSON
Director 1991-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE GILES
Company Secretary 1991-06-05 2004-10-01
JOANNE GILES
Director 1991-06-05 2004-09-30
RAYMOND PAUL BRITTEN
Director 1997-01-01 1999-09-17

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
2023-08-01CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 68 Thornhill Road Streetly Sutton Coldfield West Midlands B74 3EW
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2250
2016-07-15AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2250
2015-06-17AR0107/06/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2250
2014-07-10AR0107/06/14 ANNUAL RETURN FULL LIST
2013-06-26AR0107/06/13 ANNUAL RETURN FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PEARSON / 05/06/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JOYCE PEARSON / 05/06/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEARSON / 05/06/2013
2013-06-05CH03SECRETARY'S DETAILS CHNAGED FOR ADAM PEARSON on 2013-06-05
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM 24 Castlecroft Norton Canes Cannock Staffordshire WS11 9WS England
2013-03-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0107/06/12 ANNUAL RETURN FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEARSON / 07/06/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JOYCE PEARSON / 07/06/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PEARSON / 07/06/2012
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/12 FROM 24 Castlecroft the Hayloft Norton Canas Cannock Staffordshire WS11 9WS
2012-02-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0107/06/11 FULL LIST
2011-03-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-20AR0107/06/10 FULL LIST
2010-05-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-04RES12VARYING SHARE RIGHTS AND NAMES
2009-11-04SH0123/10/09 STATEMENT OF CAPITAL GBP 2250.00
2009-05-12288aDIRECTOR APPOINTED ADAM PEARSON
2009-04-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS
2008-04-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-30363sRETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-26363(288)DIRECTOR RESIGNED
2006-06-26363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-19288bSECRETARY RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/04
2004-05-26363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-19288aNEW DIRECTOR APPOINTED
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-07363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-04363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/00
2000-09-14363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-21225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-10-07288bDIRECTOR RESIGNED
1999-10-06CERTNMCOMPANY NAME CHANGED MINI-BATCH PLATING CO. LIMITED CERTIFICATE ISSUED ON 07/10/99
1999-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-19363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-09363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-28363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-01-22288aNEW DIRECTOR APPOINTED
1996-11-25ELRESS252 DISP LAYING ACC 01/08/96
1996-11-25ELRESS366A DISP HOLDING AGM 01/08/96
1996-11-25ELRESS386 DISP APP AUDS 01/08/96
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-21(W)ELRESS386 DIS APP AUDS 08/10/96
1996-10-21(W)ELRESS366A DISP HOLDING AGM 08/10/96
1996-10-21(W)ELRESS252 DISP LAYING ACC 08/10/96
1996-06-22363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to J P INSOLVENCY SERVICES LIMITED 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 J P INSOLVENCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-03-10 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1995-03-10 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
DEBENTURE 1989-11-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 20,109
Creditors Due Within One Year 2011-09-30 £ 44,743
Provisions For Liabilities Charges 2011-09-30 £ 1,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 J P INSOLVENCY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 2,250
Called Up Share Capital 2011-09-30 £ 2,250
Cash Bank In Hand 2012-09-30 £ 6,089
Cash Bank In Hand 2011-09-30 £ 45,833
Current Assets 2012-09-30 £ 16,645
Current Assets 2011-09-30 £ 47,053
Debtors 2012-09-30 £ 10,041
Shareholder Funds 2011-09-30 £ 6,796
Tangible Fixed Assets 2012-09-30 £ 3,082
Tangible Fixed Assets 2011-09-30 £ 5,607

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J P INSOLVENCY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J P INSOLVENCY SERVICES LIMITED
Trademarks
We have not found any records of J P INSOLVENCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J P INSOLVENCY SERVICES LIMITED. 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 (38110 - Collection of non-hazardous waste) as J P INSOLVENCY SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where J P INSOLVENCY SERVICES LIMITED 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 J P INSOLVENCY SERVICES LIMITED 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 J P INSOLVENCY SERVICES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3