JPIC PROPERTIES LIMITED

Active Brighton

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
J

JPIC PROPERTIES LIMITED

Other letting and operating of own or leased real estate

Founded 4 Apr 2018 Active Brighton, England 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 28 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 17 Apr 2026 Next due 18 Apr 2027 11 months remaining
Net assets £156K £6K 2024 year on year
Total assets £1M £11K 2024 year on year
Total Liabilities £990K £17K 2024 year on year
Charges 6
3 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Maria House 35 Millers Road Brighton BN1 5NP England

Full company profile for JPIC PROPERTIES LIMITED (11290196), an active company based in Brighton, England. Incorporated 4 Apr 2018. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£14.80k

Decreased by £12.12k (-45%)

Net Assets

£156.21k

Increased by £5.82k (+4%)

Total Liabilities

£990.38k

Decreased by £17.29k (-2%)

Turnover

N/A

Employees

N/A

Debt Ratio

86%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Purvis, James RobertDirectorBritishEngland604 Apr 2018Active

Shareholders

Shareholders (1)

James Robert Purvis
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

James Robert Purvis

British

Active
Notified 4 Apr 2018
Residence England
DOB December 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr James Robert Purvis

British

Active
Notified 4 Apr 2018
Residence England
DOB December 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 3 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
50 Clarence Park Road, Pokesdown, Bournemouth (BH7 6LQ) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£315,00026 Oct 2020
11 Abinger Road, Pokesdown, Bournemouth (BH7 6LX) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£305,00022 Aug 2019
30 Wheaton Road, Pokesdown, Bournemouth (BH7 6LJ) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£300,00011 Jul 2018
50 Clarence Park Road, Pokesdown, Bournemouth (BH7 6LQ)
Freehold £315,000
Added 26 Oct 2020
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
11 Abinger Road, Pokesdown, Bournemouth (BH7 6LX)
Freehold £305,000
Added 22 Aug 2019
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
30 Wheaton Road, Pokesdown, Bournemouth (BH7 6LJ)
Freehold £300,000
Added 11 Jul 2018
District BOURNEMOUTH, CHRISTCHURCH AND POOLE

Documents

Company Filings

DateCategoryDescriptionDocument
17 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
17 Apr 2026OfficersChange to director Mr James Robert Purvis on 17 Apr 2026
17 Apr 2026Persons With Significant ControlChange to Mr James Robert Purvis as a person with significant control on 17 Apr 2026
17 Apr 2026Confirmation StatementConfirmation statement made on 4 Apr 2026 with no updates
28 Nov 2025AccountsAnnual accounts made up to 31 Mar 2025
17 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

17 Apr 2026 Officers

Change to director Mr James Robert Purvis on 17 Apr 2026

17 Apr 2026 Persons With Significant Control

Change to Mr James Robert Purvis as a person with significant control on 17 Apr 2026

17 Apr 2026 Confirmation Statement

Confirmation statement made on 4 Apr 2026 with no updates

28 Nov 2025 Accounts

Annual accounts made up to 31 Mar 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 17 Apr 2026

Change to director Mr James Robert Purvis on 17 Apr 2026

1 weeks ago on 17 Apr 2026

Change to Mr James Robert Purvis as a person with significant control on 17 Apr 2026

1 weeks ago on 17 Apr 2026

Confirmation statement made on 4 Apr 2026 with no updates

1 weeks ago on 17 Apr 2026

Annual accounts made up to 31 Mar 2025

5 months ago on 28 Nov 2025