ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JPS Technical UK Holdings Limited

JPS Technical UK Holdings Limited is an active company incorporated on 17 September 2024 with the registered office located in Witney, Oxfordshire. JPS Technical UK Holdings Limited was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15960804
Private limited company
Age
1 year 4 months
Incorporated 17 September 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (4 months ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 17 Sep30 Jun 2025 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 1 month remaining)
Contact
Address
First Floor
1 Des Roches Square
Witney
OX28 4BE
England
Address changed on 24 Oct 2024 (1 year 3 months ago)
Previous address was 81 Main Road Maesycwmmer Hengoed CF82 7PP Wales
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Dec 1977
Eac Network Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JPS Technical Services Limited
Benjamin John Hammond and Michael Charles Papworth are mutual people.
Active
Eac Network Solutions Limited
Benjamin John Hammond and Michael Charles Papworth are mutual people.
Active
Redkeyit Limited
Benjamin John Hammond and Michael Charles Papworth are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Jun 2025
For period 30 Sep30 Jun 2025
Traded for 9 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£445.11K
Total Liabilities
-£50.12K
Net Assets
£394.99K
Debt Ratio (%)
11%
Latest Activity
Full Accounts Submitted
3 Months Ago on 4 Nov 2025
Accounting Period Shortened
3 Months Ago on 21 Oct 2025
Confirmation Submitted
4 Months Ago on 1 Oct 2025
Confirmation Submitted
4 Months Ago on 1 Oct 2025
Charge Satisfied
7 Months Ago on 1 Jul 2025
Eac Network Solutions Limited (PSC) Appointed
1 Year 3 Months Ago on 11 Oct 2024
Michael Charles Papworth (PSC) Resigned
1 Year 3 Months Ago on 11 Oct 2024
Benjamin John Hammond (PSC) Resigned
1 Year 3 Months Ago on 11 Oct 2024
Catherine Jane Wells (PSC) Resigned
1 Year 3 Months Ago on 11 Oct 2024
Paul Martin Wells (PSC) Resigned
1 Year 3 Months Ago on 11 Oct 2024
Name changed from PCCS Properties Ltd
1 Year 4 Months Ago on 17 Sep 2024
Get Credit Report
Discover JPS Technical UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 4 Nov 2025
Previous accounting period shortened from 30 September 2025 to 30 June 2025
Submitted on 21 Oct 2025
Confirmation statement made on 1 October 2025 with updates
Submitted on 1 Oct 2025
Confirmation statement made on 16 September 2025 with updates
Submitted on 1 Oct 2025
Replacement filing of SH01 - 25/09/24 Statement of Capital gbp 394992
Submitted on 24 Sep 2025
Satisfaction of charge 159608040001 in full
Submitted on 1 Jul 2025
Cessation of Benjamin John Hammond as a person with significant control on 11 October 2024
Submitted on 12 Nov 2024
Cessation of Michael Charles Papworth as a person with significant control on 11 October 2024
Submitted on 12 Nov 2024
Notification of Eac Network Solutions Limited as a person with significant control on 11 October 2024
Submitted on 12 Nov 2024
Cessation of Catherine Jane Wells as a person with significant control on 11 October 2024
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year