ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JP Logistics Solutions Limited

JP Logistics Solutions Limited is an active company incorporated on 8 December 1971 with the registered office located in Newport, Gwent. JP Logistics Solutions Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01034009
Private limited company
Age
53 years
Incorporated 8 December 1971
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 April 2025 (5 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Cedar Ct
Hazell Drive
Newport
NP10 8FY
Wales
Address changed on 13 Sep 2023 (1 year 12 months ago)
Previous address was Main Abp Building Alexandra Dock Newport NP20 2NP Wales
Telephone
01633842062
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
2
Director • PSC • General Manager • Welsh • Lives in Wales • Born in Oct 1966
Director • Managing Director • British • Lives in England • Born in Aug 1967
Director • Jamaican • Lives in Jamaica • Born in Dec 1941
Director • Business Executive • Jamaican • Lives in Jamaica • Born in Nov 1966
Director • Business Exec • American • Lives in Jamaica • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Juicy Group UK Limited
Mr Jeffrey McGowan Hall, Edward Charles Johnston, and 1 more are mutual people.
Active
Jamaican Patties Limited
Mr Charles Henry Johnston and Edward Charles Johnston are mutual people.
Active
JP Shipping Services Limited
Mr Gary Phillips and Alan Buckland are mutual people.
Active
Geest Shipping Limited
Alan Buckland is a mutual person.
Active
Geest Line Limited
Alan Buckland is a mutual person.
Active
103 Greencroft Gardens Limited
Edward Charles Johnston is a mutual person.
Active
Llanishen Rugby & Pitch Hire Limited
Mr Gary Phillips is a mutual person.
Active
Water Road Properties Ltd
Edward Charles Johnston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£251K
Decreased by £256K (-50%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 1 (-4%)
Total Assets
£3.14M
Increased by £34K (+1%)
Total Liabilities
-£1.96M
Decreased by £46K (-2%)
Net Assets
£1.18M
Increased by £80K (+7%)
Debt Ratio (%)
62%
Decreased by 2.16% (-3%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 14 Jul 2025
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Small Accounts Submitted
1 Year 2 Months Ago on 25 Jun 2024
Robert William Smith Resigned
1 Year 3 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Mr Philip Woodburn Armstrong Appointed
1 Year 9 Months Ago on 21 Nov 2023
Small Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Registered Address Changed
1 Year 12 Months Ago on 13 Sep 2023
New Charge Registered
2 Years Ago on 21 Aug 2023
Mr Alan Buckland Appointed
2 Years Ago on 11 Aug 2023
Get Credit Report
Discover JP Logistics Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 14 Jul 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 9 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 25 Jun 2024
Termination of appointment of Robert William Smith as a director on 1 June 2024
Submitted on 10 Jun 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 1 May 2024
Appointment of Mr Philip Woodburn Armstrong as a director on 21 November 2023
Submitted on 4 Dec 2023
Accounts for a small company made up to 31 December 2022
Submitted on 26 Sep 2023
Registered office address changed from Main Abp Building Alexandra Dock Newport NP20 2NP Wales to 5 Cedar Ct Hazell Drive Newport NP10 8FY on 13 September 2023
Submitted on 13 Sep 2023
Certificate of change of name
Submitted on 11 Sep 2023
Change of name notice
Submitted on 11 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year