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

J P & S SERVICESS LTD

ACCOUNTANCY SOLUTIONS, 797 HARROW ROAD SUDBURY TOWN, WEMBLEY, MIDDLESEX, HA0 2LP,
Company Registration Number
05082587
Private Limited Company
Active

Company Overview

About J P & S Servicess Ltd
J P & S SERVICESS LTD was founded on 2004-03-24 and has its registered office in Wembley. The organisation's status is listed as "Active". J P & S Servicess Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J P & S SERVICESS LTD
 
Legal Registered Office
ACCOUNTANCY SOLUTIONS
797 HARROW ROAD SUDBURY TOWN
WEMBLEY
MIDDLESEX
HA0 2LP
Other companies in HA0
 
Filing Information
Company Number 05082587
Company ID Number 05082587
Date formed 2004-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB673129921  
Last Datalog update: 2024-11-05 20:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J P & S SERVICESS 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 J P & S SERVICESS LTD

Current Directors
Officer Role Date Appointed
JEYAKUMARY YOGANATHAN
Company Secretary 2004-03-25
VISVANATHAN YOGANATHAN
Director 2004-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEYAKUMARY YOGANATHAN
Director 2004-03-25 2014-04-01
STATUTORY MANAGEMENTS LIMITED
Company Secretary 2004-03-24 2004-03-24
WORLDFORM LIMITED
Director 2004-03-24 2004-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN RICHARD GILSON HOUGAMONT LIMITED Director 2017-07-20 CURRENT 1977-12-07 Active
DEAN RICHARD GILSON GRYPHONN CONCRETE PRODUCTS LIMITED Director 2017-07-20 CURRENT 1983-09-13 Active
DEAN RICHARD GILSON GRYPHONN QUARRIES LIMITED Director 2010-12-31 CURRENT 1986-11-19 Active
DEAN RICHARD GILSON TINGHAMGRANGE LIMITED Director 2008-09-26 CURRENT 1972-09-04 Active
VISVANATHAN YOGANATHAN JP&S PROPERTIES LTD Director 2012-12-11 CURRENT 2012-12-11 Active
VISVANATHAN YOGANATHAN SA RETAIL (RUISLIP) LTD Director 2010-03-04 CURRENT 2010-03-04 Active

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
2024-10-30FULL ACCOUNTS MADE UP TO 31/01/24
2024-10-15REGISTRATION OF A CHARGE / CHARGE CODE 050825870020
2024-03-12CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-10-30AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050825870019
2020-12-12AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050825870018
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050825870011
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050825870016
2018-10-28AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050825870012
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0124/03/16 ANNUAL RETURN FULL LIST
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0124/03/15 ANNUAL RETURN FULL LIST
2015-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEYAKUMARY YOGANATHAN on 2015-03-31
2015-04-02CH01Director's details changed for Mr Visvanathan Yoganathan on 2015-03-31
2014-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JEYAKUMARY YOGANATHAN
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0124/03/14 ANNUAL RETURN FULL LIST
2013-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050825870011
2013-04-16AR0124/03/13 FULL LIST
2013-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-03-05GAZ1FIRST GAZETTE
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM ACCOUNTANCY SOLUTIONS ACCOUNTANTS AND TAX CONSULTANTS 791A HARROW ROAD SUDBURY TOWN WEMBLEY MIDDLESEX HA0 2LP
2012-03-28AR0124/03/12 FULL LIST
2011-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-30AR0124/03/11 FULL LIST
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-06-07AR0124/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEYAKUMARY YOGANATHAN / 01/11/2009
2010-01-2088(2)AD 01/09/09 GBP SI 98@1=98 GBP IC 2/100
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-09363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-29363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM HOUNSLOW BUSINESS PARK UNIT 1 FIRST FLOOR ALICE WAY HOUNSLOW MIDDLESEX TW3 3UD
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-23363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-28363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-19225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05
2005-05-2488(2)RAD 25/03/04--------- £ SI 1@1
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: BROOK HOUSE DELAFORD CLOSE IVER BUCKINGHAMSHIRE SL0 9JX
2005-05-20363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: HOUNSLOW BUSINESS PARK, UNIT 1 1ST FLOOR, ALICE WAY 239 HANWORTH ROAD, HOUNSLOW MIDDLESEX, TW3 3UD
2004-03-29288bSECRETARY RESIGNED
2004-03-29288bDIRECTOR RESIGNED
2004-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to J P & S SERVICESS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against J P & S SERVICESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-15 Outstanding METRO BANK PLC
2013-09-12 Outstanding METRO BANK PLC
DEBENTURE 2011-10-22 Outstanding METRO BANK PLC
LEGAL MORTGAGE 2011-10-22 Outstanding METRO BANK PLC
LEGAL MORTGAGE 2011-10-22 Outstanding METRO BANK PLC
DEED OF SUBSTITUTION 2009-06-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-09-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-09-21 Satisfied HSBC BANK PLC
DEBENTURE 2007-03-30 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-01-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 & S SERVICESS LTD

Intangible Assets
Patents
We have not found any records of J P & S SERVICESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J P & S SERVICESS LTD
Trademarks
We have not found any records of J P & S SERVICESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J P & S SERVICESS LTD. 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as J P & S SERVICESS LTD are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where J P & S SERVICESS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ P & S SERVICESS LTDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J P & S SERVICESS 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 J P & S SERVICESS 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.