Jpcs Ltd
Other specialised construction activities not elsewhere classified
Jpcs Ltd contacts: address, phone, fax, email, website, shedule
Address: Rejuvo House, The Sidings Hampton Heath Industrial Estate Hampton SY14 8LU Malpas
Phone: +44-1303 7536865
Fax: +44-1303 7536865
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Jpcs Ltd"? - send email to us!
Registration data Jpcs Ltd
Register date: 1993-01-04
Register number: 02776886
Type of company: Private Limited Company
Get full report form global database UK for Jpcs LtdOwner, director, manager of Jpcs Ltd
Rosie Shanks Director. Address: Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU, United Kingdom. DoB: July 1978, British
Peter Robert Anthony Shone Secretary. Address: Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU. DoB: September 1967, British
Martin Philip Jones Director. Address: The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire, , SY14 8LU. DoB: December 1967, British
Jennifer Neville Director. Address: The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire, , SY14 8LU. DoB: March 1981, British
Stephen Mcnally Director. Address: The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire, , SY14 8LU. DoB: January 1968, British
Stephen John Helliwell Director. Address: The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire, , SY14 8LU. DoB: January 1965, British
Richard David Dean Director. Address: 56 High Street, Little Paxton, St Neots, Cambridgeshire, PE19 6EY. DoB: March 1959, British
Roger James Pennock Director. Address: Bashurst Copse, Itchingfield, West Sussex, RH13 0NZ. DoB: December 1952, British
Malcolm Gerrard Stead Director. Address: Gaersfeld Farm, Harps Hall Road Walton Highway, Wisbech, Cambridgeshire, PE14 7DL. DoB: May 1963, British
Gary Antony Roberts Director. Address: 5 Rodens Close, Rossett, Wrexham, Clwyd, LL12 0EZ. DoB: November 1971, British
Derren Bourne Director. Address: Hall Farm Grange, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1NG, England. DoB: December 1962, British
Craig Dale Smith Director. Address: Wem Road, Clive, Shrewsbury, Shropshire, SY4 3JH, United Kingdom. DoB: September 1967, British
Alan Newland Director. Address: 39 St Marys Road, Burnham On Sea, Somerset, TA8 2BA. DoB: June 1940, British
Wilfrid Hamish Stoddart Director. Address: New Street, Deddington, Oxfordshire, OX15 0SP. DoB: January 1964, British
James Clarke Secretary. Address: Pentre Farm, Knolton, Overton On Dee, Clwyd. DoB: August 1966, British
Frank Coppard Director. Address: White Lodge Lodge Farm Close, Bramhall, Stockport, Cheshire, SK7 3BZ. DoB: February 1940, British
James Clarke Director. Address: Pentre Farm, Knolton, Overton On Dee, Clwyd. DoB: August 1966, British
Peter Robert Anthony Shone Secretary. Address: Sandy Court Stone House Lane, Bickerton, Malpas, Cheshire, SY14 8BG. DoB: September 1967, British
Jobs in Jpcs Ltd vacancies. Career and practice on Jpcs Ltd. Working and traineeship
Helpdesk. From GBP 1500
Driver. From GBP 1600
Project Planner. From GBP 2800
Director. From GBP 6400
Driver. From GBP 2100
Welder. From GBP 1400
Electrician. From GBP 1700
Responds for Jpcs Ltd on FaceBook
Read more comments for Jpcs Ltd. Leave a respond Jpcs Ltd in social networks. Jpcs Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Jpcs Ltd on google map
Other similar UK companies as Jpcs Ltd: Lsm Electrical Limited | Vespa Building Services Ltd | Home Build Solutions Ltd | Sutton Cooling Services Limited | Yorkshire Building Company (n.yorks) Ltd
Jpcs is a firm registered at SY14 8LU Malpas at Rejuvo House, The Sidings Hampton Heath Industrial Estate. The enterprise was formed in 1993 and is registered under the registration number 02776886. The enterprise has been on the British market for 23 years now and its current status is is active. The enterprise is registered with SIC code 43999 : Other specialised construction activities not elsewhere classified. Jpcs Limited reported its account information up until 31st December 2015. The latest annual return was submitted on 4th January 2016. Twenty three years of presence on this market comes to full flow with Jpcs Limited as the company managed to keep their customers happy through all the years.
J P C S Ltd is a small-sized vehicle operator with the licence number OK1034278. The firm has one transport operating centre in the country. In their subsidiary in Uckfield on Squires, 2 machines are available. The firm directors are Jennifer Neville, Martin Philip Jones, Peter Shone and Rosemary Lorna Shanks.
The company owns five trademarks, all are valid. The first trademark was accepted in 2013. The trademark which will become invalid first, that is in July, 2023 is MILEPHALT.
We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 19 transactions from worth at least 500 pounds each, amounting to £751,998 in total. The company also worked with the Manchester City Council (23 transactions worth £144,688 in total) and the Brighton & Hove City (1 transaction worth £32,163 in total). Jpcs was the service provided to the South Gloucestershire Council Council covering the following areas: Engineering Works - Private Contractor was also the service provided to the Sandwell Council Council covering the following areas: Street Scene Capital and Street Scene.
Rosie Shanks is this enterprise's only director, that was assigned to lead the company 3 years ago. The following business had been directed by Martin Philip Jones (age 49) who ultimately resigned on 8th September 2014. In addition a different director, specifically Jennifer Neville, age 35 quit after two years of fulfilling the tasks put before him. To find professional help with legal documentation, since the appointment on 20th October 1998 the business has been making use of Peter Robert Anthony Shone, age 49 who's been working on ensuring efficient administration of this company.
