ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JPS Driver Hire Ltd

JPS Driver Hire Ltd is a liquidation company incorporated on 10 August 2020 with the registered office located in Penrith, Cumbria. JPS Driver Hire Ltd was registered 5 years ago.
Status
Liquidation
Company No
12800939
Private limited company
Age
5 years
Incorporated 10 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 661 days
Dated 9 November 2022 (2 years 10 months ago)
Next confirmation dated 9 November 2023
Was due on 23 November 2023 (1 year 9 months ago)
Last change occurred 2 years 10 months ago
Accounts
Overdue
Accounts overdue by 471 days
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 3 months ago)
Contact
Address
Sunlight House Hartness Road
Gilwilly Industrial Estate
Penrith
CA11 9BD
United Kingdom
Address changed on 8 Sep 2025 (6 days ago)
Previous address was 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1971
Director • British • Lives in England • Born in Mar 2000
Mr Jordan Pierce Smith
PSC • British • Lives in England • Born in Mar 2000
Mr Jason Paul Smith
PSC • British • Lives in UK • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hadrian Automotive Limited
Jordan Pierce Smith and Jason Paul Smith are mutual people.
Active
Parcels365 UK Ltd
Jason Paul Smith is a mutual person.
Liquidation
JP Smith Holdings Ltd
Jason Paul Smith is a mutual person.
Dissolved
JPS Commercial Ltd
Jordan Pierce Smith is a mutual person.
Dissolved
Sycamore Funding Solutions Limited
Jordan Pierce Smith is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£100
Increased by £100 (%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 21 (+1050%)
Total Assets
£336.17K
Increased by £302.47K (+898%)
Total Liabilities
-£886.26K
Increased by £861.04K (+3415%)
Net Assets
-£550.09K
Decreased by £558.57K (-6585%)
Debt Ratio (%)
264%
Increased by 188.81% (+252%)
Latest Activity
Registered Address Changed
6 Days Ago on 8 Sep 2025
Court Order to Wind Up
1 Year 6 Months Ago on 20 Feb 2024
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 17 Feb 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 6 Feb 2024
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 5 Aug 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 3 Aug 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 1 Aug 2023
Jason Paul Smith (PSC) Appointed
2 Years 8 Months Ago on 1 Jan 2023
Mr Jason Paul Smith Appointed
2 Years 8 Months Ago on 1 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 9 Nov 2022
Get Credit Report
Discover JPS Driver Hire Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to Sunlight House Hartness Road Gilwilly Industrial Estate Penrith CA11 9BD on 8 September 2025
Submitted on 8 Sep 2025
Order of court to wind up
Submitted on 20 Feb 2024
Compulsory strike-off action has been suspended
Submitted on 17 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Feb 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Aug 2023
Unaudited abridged accounts made up to 31 August 2022
Submitted on 3 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 1 Aug 2023
Appointment of Mr Jason Paul Smith as a director on 1 January 2023
Submitted on 23 Jan 2023
Notification of Jason Paul Smith as a person with significant control on 1 January 2023
Submitted on 23 Jan 2023
Registered office address changed from Sunlight House Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD England to 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 9 November 2022
Submitted on 9 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year