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

J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
02271242
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About J.p. Automotive And Industrial Supplies Ltd
J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED was founded on 1988-06-24 and had its registered office in Reading. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 02271242
Date formed 1988-06-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-02-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-29 22:42:09
Primary Source:Companies House
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. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2013-08-06
DAVID WILLIAM BEAK
Director 2013-08-06
MARTIN GRAY
Director 2014-05-29
JOSEPH HOLSTEN
Director 2013-08-06
STEVE JAMES HORNE
Director 2013-08-06
JOHN QUINN
Director 2013-08-06
RICHARD KENNETH STEER
Director 2013-08-06
ROBERT WAGMAN
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUKHPAL SINGH AHLUWALIA
Director 2013-08-06 2014-05-29
MARK BRENDEN LEEMING
Company Secretary 2006-06-19 2013-08-06
MARK BRENDEN LEEMING
Director 2006-06-19 2013-08-06
GEORGE JOHN CULLEN
Company Secretary 2006-06-19 2009-10-01
HEATHER WINIFRED ALLAN
Company Secretary 2005-04-01 2006-06-19
JOHN PAUL LEA
Director 1991-12-31 2006-06-19
SUSAN MARGARET LEA
Company Secretary 1991-12-31 2005-03-31
SUSAN MARGARET LEA
Director 1991-12-31 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BEAK PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
DAVID WILLIAM BEAK MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
DAVID WILLIAM BEAK BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
DAVID WILLIAM BEAK MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
DAVID WILLIAM BEAK IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
MARTIN GRAY ANDREW PAGE 1917 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
MARTIN GRAY VEHICLE DATA SERVICES LIMITED Director 2014-11-30 CURRENT 2009-09-10 Active - Proposal to Strike off
MARTIN GRAY PREMIER PAINTS LIMITED Director 2014-05-29 CURRENT 1991-06-14 Dissolved 2015-02-03
MARTIN GRAY MOTORFAX LIMITED Director 2014-05-29 CURRENT 1971-06-09 Dissolved 2015-02-03
MARTIN GRAY BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2014-05-29 CURRENT 1975-05-05 Dissolved 2015-02-24
MARTIN GRAY MKS PRODUCTS LIMITED Director 2014-05-29 CURRENT 2005-12-16 Dissolved 2015-02-03
MARTIN GRAY IRIS COATINGS LIMITED Director 2014-05-29 CURRENT 2001-03-05 Dissolved 2015-12-08
MARTIN GRAY AUTOCLIMATE LIMITED Director 2014-05-29 CURRENT 1999-10-27 Dissolved 2015-12-01
MARTIN GRAY LKQ COATINGS LIMITED Director 2014-05-29 CURRENT 1971-08-05 Dissolved 2016-02-02
MARTIN GRAY SINEMASTER MOTOR FACTORS LIMITED Director 2014-05-29 CURRENT 1997-07-16 Dissolved 2016-08-16
MARTIN GRAY IRIS DISTRIBUTION LIMITED Director 2014-05-29 CURRENT 2007-10-19 Dissolved 2016-12-20
MARTIN GRAY JCA COATINGS LTD Director 2014-05-29 CURRENT 1980-07-17 Active - Proposal to Strike off
MARTIN GRAY EURO CAR PARTS HOLDINGS LIMITED Director 2014-05-29 CURRENT 2009-11-02 Dissolved 2017-01-17
JOSEPH HOLSTEN PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
JOSEPH HOLSTEN MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
JOSEPH HOLSTEN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
JOSEPH HOLSTEN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
STEVE JAMES HORNE AUTO SPARES AND PARTS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
STEVE JAMES HORNE AQUAFAX LIMITED Director 2018-05-04 CURRENT 1982-09-23 Active
STEVE JAMES HORNE A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active
STEVE JAMES HORNE BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
STEVE JAMES HORNE KARKRAFT (N.I.) LIMITED Director 2017-04-01 CURRENT 1984-12-05 Active
STEVE JAMES HORNE LKQ GROUP (UK) LIMITED Director 2016-06-01 CURRENT 1992-01-23 Active
STEVE JAMES HORNE S & A PROPERTY DEVELOPERS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
STEVE JAMES HORNE PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
STEVE JAMES HORNE MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
STEVE JAMES HORNE BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
STEVE JAMES HORNE MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
STEVE JAMES HORNE IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
STEVE JAMES HORNE LKQ COATINGS LIMITED Director 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
STEVE JAMES HORNE SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN QUINN A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active
JOHN QUINN BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
JOHN QUINN NOVA LEISURE LIMITED Director 2016-07-29 CURRENT 2000-11-06 Active - Proposal to Strike off
JOHN QUINN MARINE MART LIMITED Director 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
JOHN QUINN ARLEIGH INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1981-05-05 Active
JOHN QUINN ARLEIGH GROUP LIMITED Director 2016-07-29 CURRENT 2004-08-31 Active
JOHN QUINN MIDLAND CHANDLERS LIMITED Director 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
JOHN QUINN PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
JOHN QUINN MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
JOHN QUINN BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
JOHN QUINN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
JOHN QUINN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN QUINN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
JOHN QUINN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
JOHN QUINN LKQ GROUP (UK) LIMITED Director 2011-10-03 CURRENT 1992-01-23 Active
JOHN QUINN EURO GARAGE SOLUTIONS LIMITED Director 2011-10-03 CURRENT 1993-04-19 Active - Proposal to Strike off
JOHN QUINN EURO CAR PARTS (NORTHERN IRELAND) LIMITED Director 2011-10-03 CURRENT 1998-04-22 Active - Proposal to Strike off
JOHN QUINN LKQ EURO LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
RICHARD KENNETH STEER PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
RICHARD KENNETH STEER MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
RICHARD KENNETH STEER BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
RICHARD KENNETH STEER MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
RICHARD KENNETH STEER IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
RICHARD KENNETH STEER LKQ COATINGS LIMITED Director 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
RICHARD KENNETH STEER SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
RICHARD KENNETH STEER IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
RICHARD KENNETH STEER JCA COATINGS LTD Director 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
ROBERT WAGMAN PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
ROBERT WAGMAN MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
ROBERT WAGMAN BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
ROBERT WAGMAN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
ROBERT WAGMAN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
ROBERT WAGMAN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
ROBERT WAGMAN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
ROBERT WAGMAN EURO CAR PARTS HOLDINGS LIMITED Director 2011-10-03 CURRENT 2009-11-02 Dissolved 2017-01-17

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
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-09DS01APPLICATION FOR STRIKING-OFF
2014-09-29SH20STATEMENT BY DIRECTORS
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29SH1929/09/14 STATEMENT OF CAPITAL GBP 1.00
2014-09-29CAP-SSSOLVENCY STATEMENT DATED 25/09/14
2014-09-29RES06REDUCE ISSUED CAPITAL 25/09/2014
2014-06-04AP01DIRECTOR APPOINTED MR MARTIN GRAY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SUKHPAL AHLUWALIA
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-31AR0131/12/13 FULL LIST
2013-12-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-13AP01DIRECTOR APPOINTED MR STEVE HORNE
2013-09-13AP01DIRECTOR APPOINTED MR SUKHPAL SINGH AHLUWALIA
2013-08-28AP01DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2013-08-27AP01DIRECTOR APPOINTED JOSEPH HOLSTEN
2013-08-27AP01DIRECTOR APPOINTED ROBERT WAGMAN
2013-08-27AP01DIRECTOR APPOINTED JOHN QUINN
2013-08-22AP01DIRECTOR APPOINTED MR DAVID WILLIAM BEAK
2013-08-22AP04CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED
2013-08-22TM02APPOINTMENT TERMINATED, SECRETARY MARK LEEMING
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM UNIT 6 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEEMING
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-26AR0131/12/12 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-02AR0131/12/09 FULL LIST
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY GEORGE CULLEN
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 275 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HB
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-05-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2008-04-30353LOCATION OF REGISTER OF MEMBERS
2008-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK LEEMING / 01/07/2006
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEA
2007-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20RES13PAY DIVIDEND 19/06/06
2006-07-20288bSECRETARY RESIGNED
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: UNIT 3B WESTGATE OFF EVERITE RD DITTON WIDNES WA8 8RA
2006-07-20288aNEW SECRETARY APPOINTED
2006-03-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-26288cDIRECTOR'S PARTICULARS CHANGED
1998-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES 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. AUTOMOTIVE AND INDUSTRIAL SUPPLIES 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 1996-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-12 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1989-04-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 3,146
Creditors Due Within One Year 2012-03-31 £ 3,146

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Debtors 2013-03-31 £ 4,158
Debtors 2012-03-31 £ 4,158
Shareholder Funds 2013-03-31 £ 1,012
Shareholder Funds 2012-03-31 £ 1,012

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES 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 (74990 - Non-trading company) as J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES 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. AUTOMOTIVE AND INDUSTRIAL SUPPLIES 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. AUTOMOTIVE AND INDUSTRIAL SUPPLIES 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.
    Other companies at postcode RG1