Company NameJPB Utilities Limited
DirectorsJames Patrick Brennan and Paul Walsh
Company StatusActive
Company Number05439422
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Patrick Brennan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameMargaret Brennan
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Paul Walsh
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN

Contact

Websitewww.jpbutilities.co.uk/
Email address[email protected]
Telephone0161 3434630
Telephone regionManchester

Location

Registered AddressUnit 18 Globe Industrial Park
Platt Street
Dukinfield
SK16 4RE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr James Patrick Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,161,386
Cash£1,046,170
Current Liabilities£1,168,813

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

31 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
19 July 2017Director's details changed for Mr Paul Walsh on 1 July 2017 (2 pages)
19 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Secretary's details changed for Margaret Brennan on 6 April 2016 (1 page)
5 May 2017Director's details changed for Mr James Patrick Brennan on 6 April 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
3 February 2016Appointment of Mr Paul Walsh as a director on 1 February 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 September 2013Registered office address changed from 91 Green Lane Heaton Moor Stockport Cheshire SK4 3LH on 27 September 2013 (1 page)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a small company made up to 30 April 2011 (5 pages)
7 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2009Return made up to 28/04/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 June 2008Director's change of particulars / james brennan / 27/04/2008 (1 page)
30 June 2008Return made up to 28/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 September 2007Registered office changed on 14/09/07 from: 160 burnage lane burnage manchester M19 1EF (1 page)
14 June 2007Return made up to 28/04/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 June 2006Return made up to 28/04/06; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
28 April 2005Incorporation (12 pages)