Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPCS LTD
Company Information for

JPCS LTD

REJUVO HOUSE, THE SIDINGS HAMPTON HEATH INDUSTRIAL ESTATE, HAMPTON, MALPAS, CHESHIRE, SY14 8LU,
Company Registration Number
02776886
Private Limited Company
Active

Company Overview

About Jpcs Ltd
JPCS LTD was founded on 1993-01-04 and has its registered office in Malpas. The organisation's status is listed as "Active". Jpcs Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JPCS LTD
 
Legal Registered Office
REJUVO HOUSE, THE SIDINGS HAMPTON HEATH INDUSTRIAL ESTATE
HAMPTON
MALPAS
CHESHIRE
SY14 8LU
Other companies in SY14
 
Filing Information
Company Number 02776886
Company ID Number 02776886
Date formed 1993-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB945651207  
Last Datalog update: 2024-02-06 01:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPCS LTD
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 JPCS LTD

Current Directors
Officer Role Date Appointed
PETER ROBERT ANTHONY SHONE
Company Secretary 1998-10-20
ROSIE SHANKS
Director 2013-08-06
PETER ROBERT ANTHONY SHONE
Director 1993-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PHILIP JONES
Director 2013-01-07 2014-09-08
JENNIFER SUSAN NEVILLE
Director 2012-09-01 2014-08-08
STEPHEN JOHN HELLIWELL
Director 2010-12-01 2013-05-31
ROGER JAMES PENNOCK
Director 2009-04-21 2012-12-31
STEPHEN WILLIAM MCNALLY
Director 2011-06-28 2012-06-30
CRAIG DALE SMITH
Director 2005-04-07 2012-05-31
RICHARD DAVID DEAN
Director 2009-04-21 2011-06-28
MALCOLM GERARD STEAD
Director 2009-04-21 2011-05-31
WILFRID HAMISH STODDART
Director 2001-10-08 2009-01-31
DERREN JAMES BOURNE
Director 2007-12-06 2008-09-30
JAMES ALEXANDER ASTLEY CLARKE
Director 1993-02-09 2008-09-30
GARY ANTONY ROBERTS
Director 2007-12-06 2008-06-13
ALAN HENRY NEWLAND
Director 2004-04-27 2008-01-18
FRANK PETER COPPARD
Director 1996-11-05 2002-10-31
JAMES ALEXANDER ASTLEY CLARKE
Company Secretary 1997-01-01 1998-10-20
PETER ROBERT ANTHONY SHONE
Company Secretary 1993-02-09 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT ANTHONY SHONE JPCS REGIONAL LIMITED Company Secretary 2007-01-03 CURRENT 2006-10-06 Dissolved 2014-05-20
PETER ROBERT ANTHONY SHONE REJUVO LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-16 Active
PETER ROBERT ANTHONY SHONE JPCS SIGNS LIMITED Company Secretary 2003-06-05 CURRENT 2003-03-05 Active - Proposal to Strike off
PETER ROBERT ANTHONY SHONE JOHNSONS(PONTEFRACT),LIMITED Director 2008-04-23 CURRENT 1931-02-05 Active - Proposal to Strike off
PETER ROBERT ANTHONY SHONE WILSON FOODS LIMITED Director 2007-11-13 CURRENT 2004-07-19 Active - Proposal to Strike off
PETER ROBERT ANTHONY SHONE JPCS REGIONAL LIMITED Director 2007-01-03 CURRENT 2006-10-06 Dissolved 2014-05-20
PETER ROBERT ANTHONY SHONE REJUVO LIMITED Director 2006-08-17 CURRENT 2006-06-16 Active
PETER ROBERT ANTHONY SHONE W.O.&J.WILSON LIMITED Director 2006-02-20 CURRENT 1899-12-30 Active
PETER ROBERT ANTHONY SHONE JPCS SIGNS LIMITED Director 2003-06-05 CURRENT 2003-03-05 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Surfacing OperativeMalpasRejuvo JPCS are recruiting Surfacing Operatives. We are looking for people who are used to physical work. Experience in micro asphalt surfacing and/or HGV2016-05-17

Jobs results powered by Indeed
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
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-07-22TM02Termination of appointment of Peter Robert Anthony Shone on 2022-07-12
2022-07-20AP03Appointment of Philip James Hughes as company secretary on 2022-07-12
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027768860002
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027768860002
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 5491
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 5491
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT ANTHONY SHONE / 18/10/2016
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE SHANKS / 18/10/2016
2016-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-01CH01Director's details changed for Mr Peter Robert Anthony Shone on 2016-07-01
2016-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER ROBERT ANTHONY SHONE on 2016-07-01
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5491
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM The Sidings Hampton Heath Industrial Estate Malpas Cheshire, SY14 8LU
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 5491
2015-01-07AR0104/01/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP JONES
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SUSAN NEVILLE
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 5491
2014-02-19AR0104/01/14 ANNUAL RETURN FULL LIST
2013-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-19RES01ADOPT ARTICLES 19/11/13
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17AP01DIRECTOR APPOINTED MISS ROSIE SHANKS
2013-09-03SH0603/09/13 STATEMENT OF CAPITAL GBP 5491
2013-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HELLIWELL
2013-05-29SH0629/05/13 STATEMENT OF CAPITAL GBP 5613
2013-05-29SH0629/05/13 STATEMENT OF CAPITAL GBP 5734
2013-05-29SH0629/05/13 STATEMENT OF CAPITAL GBP 6238
2013-05-29SH0629/05/13 STATEMENT OF CAPITAL GBP 6359
2013-05-29SH0629/05/13 STATEMENT OF CAPITAL GBP 6480
2013-05-29SH0629/05/13 STATEMENT OF CAPITAL GBP 6601
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH
2013-03-25AR0104/01/13 FULL LIST
2013-01-25AP01DIRECTOR APPOINTED MR MARTIN PHILIP JONES
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PENNOCK
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNALLY
2012-09-05AP01DIRECTOR APPOINTED MRS JENNIFER SUSAN NEVILLE
2012-02-15SH0130/12/11 STATEMENT OF CAPITAL GBP 6722
2012-01-31AR0104/01/12 FULL LIST
2011-11-07SH0607/11/11 STATEMENT OF CAPITAL GBP 6218
2011-10-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-28AP01DIRECTOR APPOINTED MR STEPHEN MCNALLY
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEAD
2011-01-27AR0104/01/11 FULL LIST
2011-01-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN HELLIWELL
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0104/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DALE SMITH / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES PENNOCK / 04/01/2010
2010-01-20RES01ADOPT ARTICLES 12/01/2010
2009-12-17RES15CHANGE OF NAME 07/12/2009
2009-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-13288aDIRECTOR APPOINTED RICHARD DAVID DEAN
2009-05-06288aDIRECTOR APPOINTED ROGER JAMES PENNOCK
2009-05-06288aDIRECTOR APPOINTED MALCOLM STEAD
2009-02-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR WILFRID STODDART
2009-01-26363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG SMITH / 05/12/2008
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR GARY ROBERTS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DERREN BOURNE
2008-10-15SASHARE AGREEMENT OTC
2008-10-14123NC INC ALREADY ADJUSTED 30/09/08
2008-10-14RES01ADOPT ARTICLES 30/09/2008
2008-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JPCS LTD 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 JPCS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JPCS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JPCS LTD
Trademarks

Trademark applications by JPCS LTD

JPCS LTD is the Original Applicant for the trademark JPCS Rejuvenate ™ (UK00003084575) through the UKIPO on the 2014-12-04
Trademark class: Non-metallic building and surface materials for roads, paths and other areas.
JPCS LTD is the Original Applicant for the trademark JPCS Rejuvopot ™ (UK00003099372) through the UKIPO on the 2015-03-16
Trademark class: Bitumen;Bitumen emulsion;Bitumen for use in road construction;Bitumen-based asphalt sealants;Bitumen-based sealants for asphalt.
JPCS LTD is the Original Applicant for the trademark Rejuvopot ™ (UK00003114365) through the UKIPO on the 2015-06-22
Trademark class: Bitumen;Bitumen emulsion;Bitumen-based asphalt sealants;Bitumen-based sealants for asphalt;Bitumen for use in road construction.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE JPCS SIGNS LIMITED 2003-11-05 Outstanding

We have found 1 mortgage charges which are owed to JPCS LTD

Income
Government Income

Government spend with JPCS LTD

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2015-7 GBP £3,694 Highways & Transport
Basingstoke and Deane Borough Council 2015-6 GBP £2,630 Highways & Transport
KMBC 2015-6 GBP £16,895 ROUTINE MAINTENANCE - OTHER ROADS
Basingstoke and Deane Borough Council 2015-4 GBP £428 Highways & Transport
KMBC 2015-4 GBP £1,794 DAY TO DAY MAINTENANCE
Basingstoke and Deane Borough Council 2015-3 GBP £1,004 Highways & Transport
Sandwell Metroplitan Borough Council 2015-3 GBP £93,603
Warrington Borough Council 2015-2 GBP £6,359 Traffic Section
Sandwell Metroplitan Borough Council 2015-2 GBP £21,787
Basingstoke and Deane Borough Council 2015-1 GBP £3,800 Highways & Transport
Sandwell Metroplitan Borough Council 2015-1 GBP £141,982
Hinckley Bosworth Borough Council 2014-12 GBP £1,625 Xmas Lights Switch on Event
KMBC 2014-12 GBP £3,231 ROUTINE MAINTENANCE - OTHER ROADS
Sandwell Metroplitan Borough Council 2014-12 GBP £39,925
Basingstoke and Deane Borough Council 2014-11 GBP £5,830 Highways & Transport
Warrington Borough Council 2014-11 GBP £1,903 Traffic Section
Milton Keynes Council 2014-11 GBP £3,900 Premises-related expenditure
00BX 2014-11 GBP £43,854 ROUTINE MAINTENANCE - OTHER ROADS
Basingstoke and Deane Borough Council 2014-10 GBP £871 Highways & Transport
Knowsley Council 2014-10 GBP £47,797 ROUTINE MAINTENANCE - OTHER ROADS TRANSPORT PLANNING, POLICY AND STRATEGY
Warrington Borough Council 2014-10 GBP £17,859 Consult.& Prof. Serv
Knowsley Council 2014-9 GBP £24,688 ROUTINE MAINTENANCE - OTHER ROADS
Borough of Poole 2014-9 GBP £28,131 Works
Milton Keynes Council 2014-9 GBP £4,250 Premises-related expenditure
Warrington Borough Council 2014-8 GBP £20,356 Traffic Section
Milton Keynes Council 2014-8 GBP £2,300 Premises-related expenditure
Manchester City Council 2014-8 GBP £6,509
Sandwell Metroplitan Borough Council 2014-8 GBP £44,424
Leeds City Council 2014-7 GBP £8,013 Other Hired And Contracted Services
Manchester City Council 2014-7 GBP £600
Warrington Borough Council 2014-7 GBP £72,735 Traffic Section
St Helens Council 2014-7 GBP £12,549
East Sussex County Council 2014-6 GBP £36,567
Warrington Borough Council 2014-6 GBP £42,755 Traffic Section
St Helens Council 2014-6 GBP £10,509
Leeds City Council 2014-6 GBP £10,994 Other Hired And Contracted Services
Manchester City Council 2014-6 GBP £750
Hinckley Bosworth Borough Council 2014-6 GBP £1,200 Minor Projects
Lewes District Council 2014-6 GBP £13,706 Premises
St Helens Council 2014-5 GBP £17,317
Manchester City Council 2014-5 GBP £1,314
Leeds City Council 2014-5 GBP £17,223 Other Hired And Contracted Services
Warrington Borough Council 2014-5 GBP £44,652 Traffic Section
Milton Keynes Council 2014-5 GBP £936 Premises-related expenditure
Oxfordshire County Council 2014-4 GBP £1,088 Capital Expenditure
Manchester City Council 2014-4 GBP £2,520
Milton Keynes Council 2014-4 GBP £6,000 Premises-related expenditure
Basingstoke and Deane Borough Council 2014-3 GBP £891 Highways & Transport
Warrington Borough Council 2014-3 GBP £31,164 Traffic Section
Wakefield Council 2014-3 GBP £45,040
Shropshire Council 2014-3 GBP £36 Premises Related-Repair & Maint. General
Lewes District Council 2014-3 GBP £13,902 Premises
Sandwell Metroplitan Borough Council 2014-3 GBP £128,000
Basingstoke and Deane Borough Council 2014-2 GBP £3,576 Highways & Transport
Warrington Borough Council 2014-2 GBP £44,306 Traffic Section
Wakefield Council 2014-2 GBP £15,034
Basingstoke and Deane Borough Council 2014-1 GBP £5,004 Highways & Transport
Hinckley Bosworth Borough Council 2014-1 GBP £1,290 Xmas Lights Switch on Event
Leeds City Council 2014-1 GBP £42,015 Other Hired And Contracted Services
Shropshire Council 2014-1 GBP £501 Premises Related-Repair & Maint. General
Manchester City Council 2014-1 GBP £5,436
Warrington Borough Council 2013-12 GBP £31,281 Traffic Section
Leeds City Council 2013-12 GBP £13,010 Other Hired And Contracted Services
Basingstoke and Deane Borough Council 2013-11 GBP £5,296 Highways & Transport
Manchester City Council 2013-11 GBP £3,222
London Borough of Brent 2013-11 GBP £2,917
Basingstoke and Deane Borough Council 2013-9 GBP £1,347 Highways & Transport
South Gloucestershire Council 2013-9 GBP £3,390 Other Supplies & Services
Cheshire West and Chester 2013-9 GBP £630
Manchester City Council 2013-9 GBP £23,490
Basingstoke and Deane Borough Council 2013-8 GBP £1,908 Highways & Transport
Basingstoke and Deane Borough Council 2013-7 GBP £4,007 Highways & Transport
Leeds City Council 2013-6 GBP £31,218 Other Hired And Contracted Services
Leeds City Council 2013-5 GBP £5,629 Other Hired And Contracted Services
Sandwell Metroplitan Borough Council 2013-5 GBP £15,013
Manchester City Council 2013-4 GBP £3,982
Oxfordshire County Council 2013-3 GBP £9,017
Sandwell Metroplitan Borough Council 2013-3 GBP £182,675
Oxfordshire County Council 2013-2 GBP £32,869
Sandwell Metroplitan Borough Council 2013-1 GBP £27,881
Shropshire Council 2012-12 GBP £577 Premises Related-Repair & Maint. General
South Gloucestershire Council 2012-12 GBP £1,200 Engin. Works - St.Care
The Borough of Calderdale 2012-12 GBP £37,518 Contractors
Oxfordshire County Council 2012-11 GBP £17,851 Capital Expenditure
Sandwell Metroplitan Borough Council 2012-11 GBP £62,548
Warrington Borough Council 2012-11 GBP £950 Equipment Purchase & Contract
The Borough of Calderdale 2012-11 GBP £31,002 Contractors
Oxfordshire County Council 2012-10 GBP £36,829 Capital Expenditure
Bristol City Council 2012-10 GBP £41,590
The Borough of Calderdale 2012-10 GBP £47,502 Contractors
Bristol City Council 2012-9 GBP £46,594
Oxfordshire County Council 2012-9 GBP £29,930 Capital Expenditure
The Borough of Calderdale 2012-9 GBP £5,476 Contractors
Leeds City Council 2012-9 GBP £21,785
The Borough of Calderdale 2012-8 GBP £62,019 Contractors
Three Rivers District Council 2012-8 GBP £39,533
Oxfordshire County Council 2012-8 GBP £33,623 Capital Expenditure
Bristol City Council 2012-8 GBP £24,494
Shropshire Council 2012-8 GBP £598 Contingency/Other Capital-Capital - Construction/Conver
Lewes District Council 2012-7 GBP £8,052
Oxfordshire County Council 2012-7 GBP £6,928 Capital Expenditure
The Borough of Calderdale 2012-7 GBP £49,267 Contractors
Bristol City Council 2012-7 GBP £94,547
The Borough of Calderdale 2012-6 GBP £60,095 Contractors
Oxfordshire County Council 2012-6 GBP £14,722 Capital Expenditure
Oxford City Council 2012-5 GBP £568
Oxfordshire County Council 2012-5 GBP £6,175 Capital Expenditure
Three Rivers District Council 2012-5 GBP £10,495
Leeds City Council 2012-5 GBP £60,688
Oxfordshire County Council 2012-4 GBP £1,250 Capital Expenditure
Leeds City Council 2012-4 GBP £3,424
Manchester City Council 2012-3 GBP £28,000
Oxfordshire County Council 2012-3 GBP £2,382 Capital Expenditure
Leeds City Council 2012-3 GBP £4,423
Blackburn with Darwen Council 2012-3 GBP £746 Highway Equipment & Materials
Leeds City Council 2012-2 GBP £860
Manchester City Council 2012-1 GBP £1,300
Oxfordshire County Council 2012-1 GBP £7,571 Capital Expenditure
Leeds City Council 2012-1 GBP £28,644
Manchester City Council 2011-12 GBP £7,924 Construction Works
Leeds City Council 2011-12 GBP £20,004
Norfolk County Council 2011-11 GBP £3,750
Lewes District Council 2011-11 GBP £1,972
Leeds City Council 2011-11 GBP £5,088 Other Hired And Contracted Services
Leeds City Council 2011-10 GBP £27,812 Other Hired And Contracted Services
Shropshire Council 2011-10 GBP £16,250 Highways And Transport-Reconstruction
Royal Borough of Greenwich 2011-10 GBP £7,921
Warrington Borough Council 2011-10 GBP £552
Bristol City Council 2011-9 GBP £45,366 HIGHWAYS OPERATIONS
Lewes District Council 2011-9 GBP £3,239
Bristol City Council 2011-7 GBP £69,528 HIGHWAYS OPERATIONS
Bristol City Council 2011-6 GBP £8,640 HIGHWAYS OPERATIONS
Leeds City Council 2011-6 GBP £17,393 Construction
Doncaster Council 2011-4 GBP £2,848 SUPPLIES AND SERVICES
Leeds City Council 2011-4 GBP £57,642 Construction
Royal Borough of Greenwich 2011-4 GBP £627
Shropshire Council 2011-3 GBP £3,002 Highways And Transport-Reconstruction
Leeds City Council 2011-3 GBP £5,791 Other Hired And Contracted Services
Manchester City Council 2011-3 GBP £15,682 Construction Works
Manchester City Council 2011-2 GBP £64,469 Payments to Sub-Contractors
Bristol City Council 2011-2 GBP £12,459 HIGHWAYS OPERATIONS
Leeds City Council 2011-2 GBP £17,287 Construction
Bristol City Council 2011-1 GBP £18,242 HIGHWAYS OPERATIONS
Somerset County Council 2011-1 GBP £751 Equipment Furniture & Materials
Shropshire Council 2011-1 GBP £1,047 Highways And Transport-Reconstruction
Manchester City Council 2010-12 GBP £69,963 Infra - Construction
Royal Borough of Greenwich 2010-12 GBP £2,020
Cambridgeshire County Council 2010-12 GBP £588 Capital WIP - other - Construction cost
Lewes District Council 2010-12 GBP £13,711
South Gloucestershire Council 2010-10 GBP £5,560 Engineering Works - Private Contractor
Bristol City Council 0-0 GBP £58,701 HIGHWAYS OPERATIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Basingstoke and Deane Borough Council Road signs 2012/08/03 GBP

Basingstoke and Deane Borough Council is acting as lead authority on behalf of the Hampshire & Isle of Wight Procurement Partnership ('HIOWPP') for the purpose of establishing a framework agreement for the supply, installation and maintenance of street name plates and road signage. The HIOWPP members comprise: East Hampshire District Council, Eastleigh Borough Council, Fareham Borough Council, Gosport Borough Council, Hampshire County Council, Hart District Council, Havant Borough Council, Isle of Wight Council, New Forest Borough Council, Portsmouth City Council, Rushmoor Borough Council, Test Valley Borough Council and Winchester City Council. The framework agreement will be available to all HIOWPP members, any town and parish councils in Hampshire, as defined by or under the Local Authorities (Goods and Services) Act 1970, and any state schools (excluding private schools) which fall under the responsibility of Hampshire County Council, Portsmouth City Council and Southampton City Council. Lots will be offered for both 'supply only' and 'supply and installation/maintenance'.

Dudley MBC carriageway resurfacing works 2012/02/21 GBP 15,000,000

The application of surface treatments including microsurfacing, surface dressing, retreading and slurry seal to carriageways and footways.

Outgoings
Business Rates/Property Tax
No properties were found where JPCS LTD 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 JPCS LTD 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 JPCS LTD 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.