Company NameJ P Sports Limited
DirectorJodi Paul Sims
Company StatusActive
Company Number07831960
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jodi Paul Sims
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(2 years after company formation)
Appointment Duration10 years, 6 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Director NameMr Jodi Paul Sims
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Litcher Court
Latchingdon Road Cold Norton
Chelmsford
Essex
CM3 6GN
Director NameMrs May Sims
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Director NameMs Gemma Steeples
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ

Location

Registered Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Harry Sims
33.33%
Ordinary B
1 at £1Jodi Paul Sims
33.33%
Ordinary
1 at £1May Sims
33.33%
Ordinary

Financials

Year2014
Net Worth£403,206
Cash£183,799
Current Liabilities£108,078

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months, 3 weeks ago)
Next Return Due13 December 2024 (6 months, 4 weeks from now)

Charges

17 September 2020Delivered on: 18 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 29 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 18 December 2017
Persons entitled: Nat West Bank PLC

Classification: A registered charge
Particulars: Land adjacent to hobbits hole south hanningfield road rettendon common.
Outstanding
14 March 2016Delivered on: 18 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
16 September 2022Termination of appointment of Gemma Steeples as a director on 16 September 2022 (1 page)
8 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 September 2020Registration of charge 078319600004, created on 17 September 2020 (61 pages)
3 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
29 July 2020Registration of charge 078319600003, created on 28 July 2020 (66 pages)
22 June 2020Director's details changed for Mr Jodi Paul Sims on 22 June 2020 (2 pages)
10 December 2019Appointment of Ms Gemma Steeples as a director on 1 December 2019 (2 pages)
5 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
2 October 2019Termination of appointment of May Sims as a director on 1 October 2019 (1 page)
21 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 March 2019Confirmation statement made on 4 December 2018 with updates (5 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 December 2017Registration of a charge with Charles court order to extend. Charge code 078319600002, created on 31 March 2016 (10 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
24 May 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
18 March 2016Registration of charge 078319600001, created on 14 March 2016 (5 pages)
18 March 2016Registration of charge 078319600001, created on 14 March 2016 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(4 pages)
18 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(4 pages)
18 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(4 pages)
21 October 2015Registered office address changed from 1st Floor County House Robert Way Wickford Essex SS11 8BN to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 1st Floor County House Robert Way Wickford Essex SS11 8BN to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 21 October 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 November 2013Appointment of Mr Jodi Paul Sims as a director (2 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Appointment of Mr Jodi Paul Sims as a director (2 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
22 March 2012Appointment of Mrs May Sims as a director (2 pages)
22 March 2012Appointment of Mrs May Sims as a director (2 pages)
21 March 2012Termination of appointment of Jodi Sims as a director (1 page)
21 March 2012Termination of appointment of Jodi Sims as a director (1 page)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)