JPIC PROPERTIES LIMITED
Other letting and operating of own or leased real estate
JPIC PROPERTIES LIMITED
Other letting and operating of own or leased real estate
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. 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 (2018–2024)
Cash in Bank
£14.80k
Net Assets
£156.21k
Total Liabilities
£990.38k
Turnover
N/A
Employees
N/A
Debt Ratio
86%
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 | |||||
|---|---|---|---|---|---|
| Purvis, James Robert | Director | British | England | 4 Apr 2018 | Active |
Persons with Significant Control
Persons with Significant Control (2)
James Robert Purvis
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mr James Robert Purvis
British
- 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
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
50 Clarence Park Road, Pokesdown, Bournemouth (BH7 6LQ) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Freehold | £315,000 | 26 Oct 2020 |
11 Abinger Road, Pokesdown, Bournemouth (BH7 6LX) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Freehold | £305,000 | 22 Aug 2019 |
30 Wheaton Road, Pokesdown, Bournemouth (BH7 6LJ) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Freehold | £300,000 | 11 Jul 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr James Robert Purvis on 17 Apr 2026
Change to Mr James Robert Purvis as a person with significant control on 17 Apr 2026
Confirmation statement made on 4 Apr 2026 with no updates
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
