J.P. MCGURK HOLDINGS LIMITED
Activities of other holding companies n.e.c.
J.P. MCGURK HOLDINGS LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
13 The Courtyard Timothy's Bridge Road Stratford Upon Avon Warwickshire CV37 9NP England
Full company profile for J.P. MCGURK HOLDINGS LIMITED (10145000), an active company based in Stratford Upon Avon, England. Incorporated 25 Apr 2016. Activities of other holding companies n.e.c.. 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 (2016–2024)
Cash in Bank
£39.00
Net Assets
£773.00
Total Liabilities
£3.07M
Turnover
N/A
Employees
2
Debt Ratio
100%
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 | |||||
|---|---|---|---|---|---|
| Carol Ann Mcgurk | Director | British | England | 24 Oct 2016 | Active |
| John Peter Mcgurk | Director | British | England | 25 Apr 2016 | Active |
Persons with Significant Control
Persons with Significant Control (1)
John Peter Mcgurk
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Berrington Road, Leamington Spa (CV31 1NB) WARWICK | Freehold | £625,000 | 18 Jun 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Jul 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 8 May 2025 | Confirmation Statement | Confirmation statement made on 24 Apr 2025 with updates | |
| 29 Jan 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 15 Aug 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 20 May 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 24 Apr 2025 with updates
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Mar 2024
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
10 months ago on 3 Jul 2025
Confirmation statement made on 24 Apr 2025 with updates
12 months ago on 8 May 2025
Mortgage Satisfy Charge Full
1 years ago on 29 Jan 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 15 Aug 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 20 May 2024
