Company NameJPS Platforms Ltd
Company StatusActive
Company Number08845994
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Previous NameJPS Tool & Access Hire Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Francis Young
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Tarragon Road
Maidstone
Kent
ME16 0UR
Director NameMr Adam Richard Hems
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Springer Llp 67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Lee John Simpson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Springer Llp 67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMrs Sandra Charmaine Clarke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Wellington Road
Walthamstow
London
E17 6LS
Secretary NameSandra Clarke
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address27 Wellington Road
Walthamstow
London
E17 6LS
Director NameMrs Kerry Judith Alleyne-Gray
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH

Location

Registered AddressJps Workshop And Yard Cecil House
Foster Street
Harlow
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Sandra Clarke
75.00%
Ordinary
25 at £1John Young
25.00%
Ordinary

Financials

Year2014
Net Worth£556,897
Cash£110,150
Current Liabilities£1,049,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

8 August 2022Delivered on: 10 August 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 25 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 6 modular business park norton road stevenage.
Outstanding
9 March 2017Delivered on: 9 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 March 2017Registration of charge 088459940002, created on 24 March 2017 (40 pages)
9 March 2017Registration of charge 088459940001, created on 9 March 2017 (42 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 November 2016Director's details changed for Mr John Francis Young on 29 November 2016 (2 pages)
14 July 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
19 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
(22 pages)