J.& P.SUPPLIES LIMITED - WEST MIDLANDS
Company Profile | Company Filings |
Overview
J.& P.SUPPLIES LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
J.& P.SUPPLIES LIMITED was incorporated 76 years ago on 09/07/1947 and has the registered number: 00438581. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
J.& P.SUPPLIES LIMITED was incorporated 76 years ago on 09/07/1947 and has the registered number: 00438581. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
J.& P.SUPPLIES LIMITED - WEST MIDLANDS
This company is listed in the following categories:
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
JUNCTION ROAD
WEST MIDLANDS
DY8 4YH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH DENISE MELLOR | May 1976 | English | Director | 2021-11-01 | CURRENT |
MRS KAREN LECKEY | Aug 1980 | English | Director | 2022-07-01 | CURRENT |
MR MICHAEL KARL GARRINGTON | Jan 1969 | British | Director | 2015-07-01 | CURRENT |
MR RICHARD OSBORN CLEGG MELLOR | Oct 1914 | British | Director | RESIGNED | |
JONATHAN ROBERT MELLOR | Aug 1938 | British | Director | RESIGNED | |
MR RICHARD KEITH LEALAND | Jun 1948 | British | Director | RESIGNED | |
MR ROY DEREK HANDLEY | Jun 1942 | British | Director | RESIGNED | |
MR MICHAEL KARL GARRINGTON | Jan 1969 | British | Director | 2015-07-01 UNTIL 2015-07-01 | RESIGNED |
KEITH FRYER | Mar 1962 | British | Director | 1993-07-01 UNTIL 1995-03-31 | RESIGNED |
MR DENNIS FRANK STYCH | Oct 1944 | British | Secretary | RESIGNED | |
MR JONATHAN ROBERT MELLOR | Secretary | 2012-01-01 UNTIL 2013-06-30 | RESIGNED | ||
MR JONATHAN ROBERT MELLOR | Secretary | 2014-12-18 UNTIL 2015-09-29 | RESIGNED | ||
MRS SANDRA DENISE DUNNE | Secretary | 2013-07-01 UNTIL 2014-12-18 | RESIGNED | ||
MR DENNIS FRANK STYCH | Oct 1944 | British | Director | RESIGNED | |
MR JAMES MICHAEL WINDSOR | Feb 1948 | British | Director | 2009-07-01 UNTIL 2014-12-22 | RESIGNED |
MR STEPHEN WILLIAM YARDLEY | Jul 1957 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
John Hall & Company Of Stourbridge Ltd | 2016-04-06 | Stourbridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J & P Supplies Limited - Period Ending 2023-06-30 | 2023-11-08 | 30-06-2023 | £218,324 Cash £50,914 equity |
J & P Supplies Limited - Period Ending 2022-06-30 | 2023-03-21 | 30-06-2022 | £224,957 Cash £50,323 equity |
J & P Supplies Limited - Period Ending 2021-06-30 | 2021-12-02 | 30-06-2021 | £491,895 Cash £50,394 equity |
J & P Supplies Limited - Period Ending 2020-06-30 | 2020-11-03 | 30-06-2020 | £172,607 Cash £49,544 equity |
J & P Supplies Limited - Period Ending 2019-06-30 | 2019-08-31 | 30-06-2019 | £273,948 Cash £49,044 equity |
J & P Supplies Limited - Period Ending 2018-06-30 | 2018-08-31 | 30-06-2018 | £211,260 Cash £47,372 equity |
J & P Supplies Limited - Period Ending 2017-06-30 | 2017-08-18 | 30-06-2017 | £184,295 Cash £46,947 equity |
J & P Supplies Limited - Period Ending 2016-06-30 | 2016-08-24 | 30-06-2016 | £158,436 Cash £47,547 equity |
J & P Supplies Limited - Limited company - abbreviated - 11.6 | 2015-08-19 | 30-06-2015 | £169,077 Cash £47,823 equity |
J & P Supplies Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 30-06-2014 | £143,354 Cash £46,242 equity |
J & P Supplies Limited - Limited company - abbreviated - 11.0.0 | 2014-08-29 | 30-06-2014 | £143,354 Cash £46,242 equity |