Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPY LIMITED
Company Information for

JPY LIMITED

5 SURBITON HILL ROAD, SURBITON, SURREY, KT6 4TW,
Company Registration Number
02638305
Private Limited Company
Active

Company Overview

About Jpy Ltd
JPY LIMITED was founded on 1991-08-15 and has its registered office in Surrey. The organisation's status is listed as "Active". Jpy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JPY LIMITED
 
Legal Registered Office
5 SURBITON HILL ROAD
SURBITON
SURREY
KT6 4TW
Other companies in KT6
 
Filing Information
Company Number 02638305
Company ID Number 02638305
Date formed 1991-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB608968690  
Last Datalog update: 2024-01-08 03:09:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JPY LIMITED
The following companies were found which have the same name as JPY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JPY (H.K) METAL MANUFACTURING COMPANY LIMITED Active Company formed on the 2011-06-27
JPY (HK) Limited Unknown Company formed on the 2022-12-16
Jpy 2006 Grt, L.P. Delaware Unknown
JPY 2006 GRT STATUTORY TRUST Delaware Unknown
JPY AIRCRAFT MANITENANCE SERVICES CORP 8450 NW 102 AVE DORAL FL 33178 Active Company formed on the 2020-11-17
JPY AND ASSOCIATES, INC. NV Permanently Revoked Company formed on the 1999-11-05
JPY Asennus Oy Haapatie 1 FORSSA 30420 Active Company formed on the 2001-05-14
JPY ASIA LIMITED Active Company formed on the 2013-08-27
JPY ASSOCIATES LLC New Jersey Unknown
JPY AUSTRALIA PTY LTD Active Company formed on the 2011-12-09
JPY AUTO SALES INCORPORATED Michigan UNKNOWN
JPY BEAUTY PTY. LTD. VIC 3149 Dissolved Company formed on the 2015-10-13
JPY BRICO LIMITED Unknown Company formed on the 2013-03-27
JPY CAPITAL LTD 8 HARECROFT LANE ICKENHAM UB10 8FD Dissolved Company formed on the 2013-03-25
JPY CAPITAL, LLC 220 RIVERSIDE BLVD APT 15L New York NEW YORK NY 10069 Active Company formed on the 2009-08-31
JPY CARPENTRY, LLC 725 GREEN STREET FORT WALTON BEACH FL 32547 Active Company formed on the 2019-10-01
JPY CARPENTRY CORP. 382 bedford park boulevard Bronx BRONX NY 10458 Active Company formed on the 2023-10-11
JPY CONSTRUCTION LLC New Jersey Unknown
JPY CONSTRUCTION LTD British Columbia Active Company formed on the 2022-11-15
JPY CONSULTING LIMITED 30 FINSBURY SQUARE LONDON EC2P 1AG Liquidation Company formed on the 2007-07-24

Company Officers of JPY LIMITED

Current Directors
Officer Role Date Appointed
DAVID FOX
Director 2015-11-01
FRANCESCA ANN YARDLEY
Director 2017-04-06
JOHN PAUL YARDLEY
Director 1991-08-15
TERESA LINA MARIA YARDLEY
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA LINA MARIA YARDLEY
Company Secretary 2004-09-23 2017-04-06
MICHAEL JOHN DENISON
Director 2000-08-04 2013-12-31
MICHAEL JOHN DENISON
Company Secretary 2000-08-04 2004-09-23
HARVEY GEORGE JONES
Director 2001-04-25 2002-05-31
TERESA LINA MARIA YARDLEY
Company Secretary 1991-08-15 2000-08-04
TERESA LINA MARIA YARDLEY
Director 1991-08-15 1993-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-08-15 1991-08-15
LONDON LAW SERVICES LIMITED
Nominated Director 1991-08-15 1991-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCA ANN YARDLEY THREADS SOFTWARE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
FRANCESCA ANN YARDLEY ATTOLLO LINGERIE LTD Director 2017-01-04 CURRENT 2013-10-09 Liquidation
JOHN PAUL YARDLEY MAIL ROBOT SOLUTIONS LIMITED Director 2009-10-01 CURRENT 2009-06-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-04-07AP01DIRECTOR APPOINTED MS FRANCESCA ANN YARDLEY
2017-04-06TM02Termination of appointment of Teresa Lina Maria Yardley on 2017-04-06
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-11-09AP01DIRECTOR APPOINTED MR DAVID FOX
2015-09-06LATEST SOC06/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-06AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-03-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-03-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-02-27MARRe-registration of memorandum and articles of association
2015-02-27CERT10Certificate of re-registration from Public Limited Company to Private
2015-02-27RR02Re-registration from a public company to a private limited company
2015-02-27RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-20AR0115/08/14 ANNUAL RETURN FULL LIST
2014-04-09AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-01-30AP01DIRECTOR APPOINTED MRS TERESA LINA MARIA YARDLEY
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENISON
2013-09-03AR0115/08/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-25AR0115/08/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-27AR0115/08/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0115/08/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-24363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-02363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-17363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-16363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-05363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-07-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-12-07363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17AUDAUDITOR'S RESIGNATION
2003-10-21363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-11363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17288bDIRECTOR RESIGNED
2001-09-27363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-30288aNEW DIRECTOR APPOINTED
2000-11-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-11-0643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-11-06WRES02REREG PRI-PLC 05/10/00
2000-11-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2000-11-0643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2000-11-06AUDSAUDITORS' STATEMENT
2000-11-06BSBALANCE SHEET
2000-11-06AUDRAUDITORS' REPORT
2000-08-30363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2000-08-30363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-1488(2)RAD 31/07/00--------- £ SI 49900@1=49900 £ IC 100/50000
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-30363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-02395PARTICULARS OF MORTGAGE/CHARGE
1998-08-13363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-12363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1997-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-27395PARTICULARS OF MORTGAGE/CHARGE
1996-10-07395PARTICULARS OF MORTGAGE/CHARGE
1996-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-16363sRETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS
1995-11-20363sRETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to JPY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JPY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-10-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JPY LIMITED

Intangible Assets
Patents
We have not found any records of JPY LIMITED registering or being granted any patents
Domain Names

JPY LIMITED owns 5 domain names.

therazors.co.uk   presstore.co.uk   aristanetworks.co.uk   archiware.co.uk   messagethreads.co.uk  

Trademarks
We have not found any records of JPY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as JPY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where JPY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JPY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.