Background WavePink WaveYellow Wave

J P LIBRARY LIMITED (12998562)

J P LIBRARY LIMITED (12998562) is an active UK company. incorporated on 5 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. J P LIBRARY LIMITED has been registered for 5 years. Current directors include JANSONS, Andris, JANSONS, Tomas, PEARS, David Alan and 3 others.

Company Number
12998562
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JANSONS, Andris, JANSONS, Tomas, PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J P LIBRARY LIMITED

J P LIBRARY LIMITED is an active company incorporated on 5 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. J P LIBRARY LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12998562

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB England
From: 5 November 2020To: 2 April 2024
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

BENNETT, William Frederick

Active
Aldgate Tower, LondonE1W 9US
Secretary
Appointed 05 Nov 2020

JANSONS, Andris

Active
30 City Road, LondonEC1Y 2AB
Born January 1959
Director
Appointed 05 Nov 2020

JANSONS, Tomas

Active
30 City Road, LondonEC1Y 2AB
Born March 1992
Director
Appointed 05 Nov 2020

PEARS, David Alan

Active
Aldgate Tower, LondonE1W 9US
Born April 1968
Director
Appointed 05 Nov 2020

PEARS, Mark Andrew

Active
Aldgate Tower, LondonE1W 9US
Born November 1962
Director
Appointed 05 Nov 2020

PEARS, Trevor Steven, Sir

Active
Aldgate Tower, LondonE1W 9US
Born June 1964
Director
Appointed 05 Nov 2020

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 05 Nov 2020

Persons with significant control

3

2 Active
1 Ceased
Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2020
Station Road, BeaconsfieldHP9 1NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2020
30 City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Incorporation Company
5 November 2020
NEWINCIncorporation