Background WavePink WaveYellow Wave

JPD CONTRACTS (UK) LIMITED (05502229)

JPD CONTRACTS (UK) LIMITED (05502229) is an active UK company. incorporated on 7 July 2005. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JPD CONTRACTS (UK) LIMITED has been registered for 20 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
05502229
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPD CONTRACTS (UK) LIMITED

JPD CONTRACTS (UK) LIMITED is an active company incorporated on 7 July 2005 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JPD CONTRACTS (UK) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05502229

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Units C & D, Reg's Way Bardon Hill Coalville Leicestershire LE67 1FL
From: 7 July 2005To: 5 February 2018
Timeline

27 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Loan Secured
Jul 14
Loan Secured
Oct 14
Director Joined
Jun 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 03 May 2017

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

BECKINGHAM, Judith Elizabeth

Resigned
Poplar Farm, ChesterfieldS45 8AN
Secretary
Appointed 03 Jul 2006
Resigned 29 Jan 2014

EDDEN, Robert James

Resigned
118 Oakleigh Road, BradfordBD14 6QD
Secretary
Appointed 07 Jul 2005
Resigned 04 Jul 2006

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 03 May 2017
Resigned 01 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jul 2005
Resigned 07 Jul 2005

BECKINGHAM, John Anthony

Resigned
Poplar Farm Astwith, ChesterfieldS45 8AN
Born July 1944
Director
Appointed 07 Jul 2005
Resigned 29 Jan 2014

BECKINGHAM, Judith Elizabeth

Resigned
Poplar Farm, ChesterfieldS45 8AN
Born May 1954
Director
Appointed 03 Jul 2006
Resigned 29 Jan 2014

EDDEN, Robert James

Resigned
118 Oakleigh Road, BradfordBD14 6QD
Born November 1968
Director
Appointed 07 Jul 2005
Resigned 30 Apr 2008

EVANS, Reginald John

Resigned
The Chestnuts, CoalvilleLE67 2TJ
Born January 1953
Director
Appointed 07 Jul 2005
Resigned 03 May 2017

GREGORY, Marcus Charles Victor

Resigned
Thorpe Astley, Leicester
Born December 1970
Director
Appointed 01 Jun 2015
Resigned 03 May 2017

MACKEY, Peter

Resigned
Units C & D, Reg's Way, CoalvilleLE67 1FL
Born September 1959
Director
Appointed 03 Mar 2014
Resigned 03 May 2017

PALMER, Nigel John

Resigned
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 03 May 2017
Resigned 01 Jan 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 03 May 2017
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 03 May 2017

Jpd Contracts Holdings Limited

Active
Reg's Way, CoalvilleLE67 1FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Miscellaneous
6 May 2011
MISCMISC
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Legacy
28 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Resolution
13 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
19 November 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Legacy
6 June 2007
88(2)R88(2)R
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
1 May 2007
225Change of Accounting Reference Date
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
88(2)R88(2)R
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
21 March 2006
SASA
Legacy
21 March 2006
88(2)R88(2)R
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
7 July 2005
288bResignation of Director or Secretary
Incorporation Company
7 July 2005
NEWINCIncorporation