J.P.COX LIMITED

Address:
The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address THE COPPER ROOM
DEVA CENTRE
Post Town TRINITY WAY
County MANCHESTER
Post Code M3 7BG

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town TRINITY WAY
Post Code M3 7BG
SIC Code 68100 - Buying and selling of own real estate

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches