logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Shone, Peter Robert Anthony
    Born in September 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-02-09 ~ now
    OF - Director → CIF 0
    Mr Peter Robert Anthony Shone
    Born in September 1967
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Hughes, Philip James
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-12 ~ now
    OF - Secretary → CIF 0
  • 3
    Shanks, Rosie
    Born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-06 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Jones, Martin Philip
    Company Director born in December 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2014-09-08
    OF - Director → CIF 0
  • 2
    Stoddart, Wilfrid Hamish
    Born in January 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-08 ~ 2009-01-31
    OF - Director → CIF 0
  • 3
    Helliwell, Stephen John
    Director born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2013-05-31
    OF - Director → CIF 0
  • 4
    Newland, Alan Henry
    Retired born in June 1940
    Individual
    Officer
    icon of calendar 2004-04-27 ~ 2008-01-18
    OF - Director → CIF 0
  • 5
    Stead, Malcolm Gerrard
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2009-04-21 ~ 2011-05-31
    OF - Director → CIF 0
  • 6
    Mcnally, Stephen William
    Director born in January 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2011-06-28 ~ 2012-06-30
    OF - Director → CIF 0
  • 7
    Smith, Craig Dale
    Operations Director born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-07 ~ 2012-05-31
    OF - Director → CIF 0
  • 8
    Shone, Peter Robert Anthony
    Contract Manager
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-02-09 ~ 1996-12-31
    OF - Secretary → CIF 0
    Shone, Peter Robert Anthony
    Individual (7 offsprings)
    icon of calendar 1998-10-20 ~ 2022-07-12
    OF - Secretary → CIF 0
  • 9
    Coppard, Frank Peter
    Consultant born in February 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-05 ~ 2002-10-31
    OF - Director → CIF 0
  • 10
    Pennock, Roger James
    Accountant born in December 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2012-12-31
    OF - Director → CIF 0
  • 11
    Dean, Richard David
    Management Consultant born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2011-06-28
    OF - Director → CIF 0
  • 12
    Neville, Jennifer Susan
    Company Director born in March 1981
    Individual
    Officer
    icon of calendar 2012-09-01 ~ 2014-08-08
    OF - Director → CIF 0
  • 13
    Roberts, Gary Antony
    Finance Director born in November 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-12-06 ~ 2008-06-13
    OF - Director → CIF 0
  • 14
    Clarke, James Alexander Astley
    Contracts Manager born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-09 ~ 2008-09-30
    OF - Director → CIF 0
    Clarke, James Alexander Astley
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 1998-10-20
    OF - Secretary → CIF 0
  • 15
    Bourne, Derren James
    Company Director born in December 1962
    Individual
    Officer
    icon of calendar 2007-12-06 ~ 2008-09-30
    OF - Director → CIF 0
parent relation
Company in focus

JPCS LTD

Previous name
OFFSHELF 187 LTD. - 1993-03-18
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
762,709 GBP2024-12-31
830,850 GBP2023-12-31
Fixed Assets - Investments
500 GBP2024-12-31
500 GBP2023-12-31
Fixed Assets
763,209 GBP2024-12-31
831,350 GBP2023-12-31
Total Inventories
100,246 GBP2024-12-31
97,403 GBP2023-12-31
Debtors
633,308 GBP2024-12-31
986,011 GBP2023-12-31
Cash at bank and in hand
3,814,714 GBP2024-12-31
2,600,960 GBP2023-12-31
Current Assets
4,548,268 GBP2024-12-31
3,684,374 GBP2023-12-31
Net Current Assets/Liabilities
3,361,534 GBP2024-12-31
2,787,348 GBP2023-12-31
Total Assets Less Current Liabilities
4,124,743 GBP2024-12-31
3,618,698 GBP2023-12-31
Net Assets/Liabilities
3,808,080 GBP2024-12-31
3,300,961 GBP2023-12-31
Equity
Called up share capital
5,491 GBP2024-12-31
5,491 GBP2023-12-31
Share premium
375,947 GBP2024-12-31
375,947 GBP2023-12-31
Capital redemption reserve
1,231 GBP2024-12-31
1,231 GBP2023-12-31
Retained earnings (accumulated losses)
3,425,411 GBP2024-12-31
2,918,292 GBP2023-12-31
Equity
3,808,080 GBP2024-12-31
3,300,961 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
528,881 GBP2024-12-31
491,535 GBP2023-12-31
Furniture and fittings
142,400 GBP2024-12-31
141,183 GBP2023-12-31
Motor vehicles
1,684,705 GBP2024-12-31
1,568,895 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,355,986 GBP2024-12-31
2,201,613 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-144,150 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-144,150 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
397,778 GBP2024-12-31
355,021 GBP2023-12-31
Furniture and fittings
116,715 GBP2024-12-31
101,107 GBP2023-12-31
Motor vehicles
1,078,784 GBP2024-12-31
914,635 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,593,277 GBP2024-12-31
1,370,763 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
42,757 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
15,608 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
267,739 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
326,104 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-103,590 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-103,590 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
131,103 GBP2024-12-31
136,514 GBP2023-12-31
Furniture and fittings
25,685 GBP2024-12-31
40,076 GBP2023-12-31
Motor vehicles
605,921 GBP2024-12-31
654,260 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
500 GBP2023-12-31
Investments in Group Undertakings
500 GBP2024-12-31
500 GBP2023-12-31
Merchandise
100,246 GBP2024-12-31
97,403 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
503,605 GBP2024-12-31
802,110 GBP2023-12-31
Other Debtors
Current
5,408 GBP2024-12-31
32,852 GBP2023-12-31
Prepayments/Accrued Income
Current
68,142 GBP2024-12-31
73,651 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
577,183 GBP2024-12-31
908,641 GBP2023-12-31
Trade Creditors/Trade Payables
Current
276,997 GBP2024-12-31
261,851 GBP2023-12-31
Amounts owed to group undertakings
Current
500 GBP2024-12-31
500 GBP2023-12-31
Corporation Tax Payable
Current
194,843 GBP2024-12-31
78,152 GBP2023-12-31
Other Taxation & Social Security Payable
Current
107,161 GBP2024-12-31
251,436 GBP2023-12-31
Amount of value-added tax that is payable
23,047 GBP2024-12-31
147,217 GBP2023-12-31
Other Creditors
Current
58,698 GBP2024-12-31
23,269 GBP2023-12-31
Amounts owed to directors
1,950 GBP2024-12-31
1,950 GBP2023-12-31
Accrued Liabilities
Current
523,538 GBP2024-12-31
132,651 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
58,500 GBP2024-12-31
58,900 GBP2023-12-31
Between one and five year
138,167 GBP2024-12-31
184,167 GBP2023-12-31
More than five year
10,417 GBP2024-12-31
22,917 GBP2023-12-31
All periods
207,084 GBP2024-12-31
265,984 GBP2023-12-31
Deferred Tax Liabilities
139,448 GBP2024-12-31
147,896 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
139,448 GBP2024-12-31
147,896 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,491 shares2024-12-31

  • JPCS LTD
    Info
    OFFSHELF 187 LTD. - 1993-03-18
    Registered number 02776886
    icon of addressRejuvo House, The Sidings Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire SY14 8LU
    PRIVATE LIMITED COMPANY incorporated on 1993-01-04 (32 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.