JP-UK LIMITED
Retail sale of clothing in specialised stores
JP-UK LIMITED
Retail sale of clothing in specialised stores
Contact & Details
Contact
Registered Address
3rd Floor, News 3 London Bridge Street London SE1 9SG England
Full company profile for JP-UK LIMITED (07636856), an active company based in London, England. Incorporated 17 May 2011. Retail sale of clothing in specialised stores. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£537.48k
Net Assets
£2.61M
Total Liabilities
£2.74M
Turnover
N/A
Employees
22
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David John Till | Director | British | England | 17 May 2011 | Active |
| Kim Alexander Carrarini | Director | British | England | 6 Oct 2020 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Peter Adam Daiches Dubens
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Jonathan Paul Wood
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
216 Westbourne Grove, London (W11 2RH) KENSINGTON AND CHELSEA | Leasehold | - | 8 Dec 2021 |
30a Dover Street, London (W1S 4NB) CITY OF WESTMINSTER | Leasehold | - | 16 Apr 2021 |
178 Walton Street, London (SW3 2JL) KENSINGTON AND CHELSEA | Leasehold | - | 12 Apr 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 20 May 2025 | Persons With Significant Control | Change to Mr Peter Adam Daiches Dubens as a person with significant control on 6 Apr 2024 | |
| 17 May 2025 | Confirmation Statement | Confirmation statement made on 3 May 2025 with updates | |
| 26 Jun 2024 | Accounts | Annual accounts made up to 30 Sept 2023 | |
| 8 May 2024 | Confirmation Statement | Confirmation statement made on 3 May 2024 with no updates |
Annual accounts made up to 30 Sept 2024
Change to Mr Peter Adam Daiches Dubens as a person with significant control on 6 Apr 2024
Confirmation statement made on 3 May 2025 with updates
Annual accounts made up to 30 Sept 2023
Confirmation statement made on 3 May 2024 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 30 Sept 2024
10 months ago on 17 Jun 2025
Change to Mr Peter Adam Daiches Dubens as a person with significant control on 6 Apr 2024
11 months ago on 20 May 2025
Confirmation statement made on 3 May 2025 with updates
11 months ago on 17 May 2025
Annual accounts made up to 30 Sept 2023
1 years ago on 26 Jun 2024
Confirmation statement made on 3 May 2024 with no updates
1 years ago on 8 May 2024
