J.P.COX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00765485. The registration start date is June 26, 1963. The current status is Active.
Company Number | 00765485 |
Company Name | J.P.COX LIMITED |
Registered Address |
The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1963-06-26 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-03-14 |
Returns Last Update | 2016-02-14 |
Confirmation Statement Due Date | 2021-03-28 |
Confirmation Statement Last Update | 2020-02-14 |
Mortgage Charges | 5 |
Mortgage Outstanding | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
68100 | Buying and selling of own real estate |
Address |
THE COPPER ROOM DEVA CENTRE |
Post Town | TRINITY WAY |
County | MANCHESTER |
Post Code | M3 7BG |
Entity Name | Office Address |
---|---|
26 LETTERS PUBLIC RELATIONS LTD | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
GIMME THE LOOT LTD | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
BITE CLUB LLSA LTD | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
NORTH EAST VEHICLE HIRE LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
C.L.G. ASSOCIATES LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
YEO POWER LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
CHRISTOPHER T JOBSON CLOCKS LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
WOLFF FLOORING LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
SINGLE MALT DESIGN LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
PRIME SITE DEVELOPMENTS LIMITED | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COX, John Hubert | Director (Active) | 3 The Rigeway, 10 Broad Lane, Hale, Cheshire, England, WA15 0DD | August 1930 / |
English / England |
Director |
COX, Paul Adam | Director (Active) | 42 Westgate, Hale, Altrincham, Cheshire, WA15 9AZ | December 1966 / 31 March 1993 |
British / United Kingdom |
Director |
COX, Nicholas John | Secretary (Resigned) | 325 Oldfield Road, Altrincham, Cheshire, WA14 4QT | / 7 May 1996 |
/ |
|
JONES, David Livingstone | Secretary (Resigned) | 9 Willow Lane, Goostrey, Crewe, Cheshire, CW4 8PP | / |
/ |
|
BEECHER, Agnes Mary | Director (Resigned) | Highfield Mauldeth Road, Stockport, Cheshire, SK4 3NL | April 1936 / |
British / |
Director |
COX, Bernard Joseph | Director (Resigned) | 2 Mauldeth Road, Heaton Mersey, Stockport, Cheshire, SK4 3NW | February 1933 / |
British / |
Director |
COX, Nicholas John | Director (Resigned) | 325 Oldfield Road, Altrincham, Cheshire, WA14 4QT | August 1962 / 31 March 1993 |
British / United Kingdom |
Director |
CURTIS, Mary Francis | Director (Resigned) | 448 Devonshire Road, Blackpool, Lancashire, FY2 0RE | June 1929 / |
British / |
Director |
HENRY, Winefride Ann | Director (Resigned) | 18 Queens Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5LU | December 1946 / |
British / |
Director |
Post Town | TRINITY WAY |
Post Code | M3 7BG |
SIC Code | 68100 - Buying and selling of own real estate |
Please provide details on J.P.COX LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.