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 1
  • Phillips, Jane
    Company Director born in February 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-02-03 ~ now
    OF - Director → CIF 0
    Mrs Jane Phillips
    Born in February 1976
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 3
  • 1
    Kowalski, Adam John
    Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2010-06-18
    OF - Director → CIF 0
  • 2
    Phillips, Christopher
    Company Director born in May 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2009-02-03 ~ 2011-01-04
    OF - Director → CIF 0
  • 3
    Phillips, Jane
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-02-03 ~ 2015-03-30
    OF - Secretary → CIF 0
parent relation
Company in focus

JPCP NO.2 LIMITED

Previous name
GALBRAITH PROPERTY SERVICES LIMITED - 2017-07-21
Standard Industrial Classification
98000 - Residents Property Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Class 2 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Intangible fixed assets
9,591 GBP2016-03-31
4,508 GBP2015-03-31
Tangible fixed assets
33,551 GBP2016-03-31
34,125 GBP2015-03-31
34,125 GBP2014-03-31
Fixed Assets
43,142 GBP2016-03-31
38,633 GBP2015-03-31
Debtors
127,184 GBP2016-03-31
362,069 GBP2015-03-31
Cash at bank and in hand
222 GBP2016-03-31
5,991 GBP2015-03-31
Current Assets
127,406 GBP2016-03-31
368,060 GBP2015-03-31
Current liabilities
149,766 GBP2016-03-31
280,271 GBP2015-03-31
Net Current Assets/Liabilities
-22,360 GBP2016-03-31
87,789 GBP2015-03-31
Total Assets Less Current Liabilities
20,782 GBP2016-03-31
126,422 GBP2015-03-31
Non-current liabilities
-77,582 GBP2016-03-31
-69,728 GBP2015-03-31
Provisions for liabilities and charges
-4,175 GBP2016-03-31
-6,329 GBP2015-03-31
Net assets/liabilities including pension asset/liability
-60,975 GBP2016-03-31
50,365 GBP2015-03-31
Called-up share capital
1,000 GBP2016-03-31
1,000 GBP2015-03-31
Retained earnings
-61,975 GBP2016-03-31
49,365 GBP2014-03-31
Shareholder's fund
-60,975 GBP2016-03-31
50,365 GBP2015-03-31
Intangible fixed assets - Cost/valuation
17,004 GBP2016-03-31
8,520 GBP2015-03-31
Intangible fixed assets - Accumulated amortisation/impairment
7,413 GBP2016-03-31
4,012 GBP2015-03-31
Amortisation expense of intangible fixed assets
3,401 GBP2015-04-01 ~ 2016-03-31
Cost/valuation of tangible fixed assets
52,370 GBP2016-03-31
47,023 GBP2015-03-31
Depreciation of tangible fixed assets
18,819 GBP2016-03-31
12,898 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
5,921 GBP2015-04-01 ~ 2016-03-31
Secured debts
63,154 GBP2016-03-31
78,280 GBP2015-03-31
Number of shares allotted
Class 1 ordinary share
925 shares2016-03-31
Paid-up share capital
Class 1 ordinary share
925 GBP2016-03-31
925 GBP2015-03-31
Number of shares allotted
Class 2 ordinary share
75 shares2016-03-31
Paid-up share capital
Class 2 ordinary share
75 GBP2016-03-31
75 GBP2015-03-31

Related profiles found in government register
  • JPCP NO.2 LIMITED
    Info
    GALBRAITH PROPERTY SERVICES LIMITED - 2017-07-21
    Registered number 06807971
    icon of addressSouth Milford Hotel Selby Fork, South Milford, Leeds LS25 5LF
    PRIVATE LIMITED COMPANY incorporated on 2009-02-03 (16 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-02-03
    CIF 0
  • GALBRAITH PROPERTY SERVICES
    S
    Registered number 06807971
    icon of address5 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL
    UNITED KINGDOM
    CIF 1
  • GALBRAITH PROPERTY SERVICES
    S
    Registered number 06807971
    icon of address7 Arrow Court, Adams Way, Springfield Business Park, Alcester, England, B49 6PU
    UNITED KINGDOM
    CIF 2
  • GALBRAITH PROPERTY SERVIES LIMITED
    S
    Registered number 06807971
    icon of address5 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressGalbraith Property Services Limited, Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    CIF 8 - Secretary → ME
  • 2
    ROMAN PARKS FLATS MANAGEMENT (NO.3) LIMITED - 1988-08-08
    icon of address7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    CIF 9 - Secretary → ME
Ceased 17
  • 1
    icon of addressFlat 4 The Grove, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2020-03-29
    Officer
    icon of calendar 2016-01-18 ~ 2018-03-04
    CIF 1 - Secretary → ME
  • 2
    icon of addressC/o Blocsphere Property Management Derwent House, Eco Park Road, Ludlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-18 ~ 2019-01-25
    CIF 6 - Secretary → ME
  • 3
    icon of address318 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2017-07-10 ~ 2018-06-04
    CIF 19 - Secretary → ME
  • 4
    icon of address14 Bridge Street, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-05-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-03-16
    CIF 14 - Secretary → ME
  • 5
    icon of addressBright Willis 1323 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-01-08
    CIF 11 - Secretary → ME
  • 6
    icon of addressFlat 6 2-4 Leicester Parade, Barrack Road, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-02-12
    CIF 5 - Secretary → ME
  • 7
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-18 ~ 2017-10-01
    CIF 18 - Secretary → ME
  • 8
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    icon of calendar 2017-07-18 ~ 2018-06-06
    CIF 16 - Secretary → ME
  • 9
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-07-18 ~ 2018-04-09
    CIF 15 - Secretary → ME
  • 10
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-08-01 ~ 2018-06-06
    CIF 7 - Secretary → ME
  • 11
    icon of addressButlins Property Services, 40, Howard Road, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    84 GBP2024-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2017-09-25
    CIF 2 - Secretary → ME
  • 12
    icon of addressUnit 7, Astra Centre, Edinburgh Way, Harlow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-11-22
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-14
    CIF 10 - Secretary → ME
  • 13
    THE OAKS (YORK) MANAGEMENT COMPANY LIMITED - 2001-06-14
    THE OAKS (OSBALDWICK) MANAGEMENT COMPANY LIMITED - 2001-07-12
    icon of address29 Warwick Row, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,760 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2017-10-01
    CIF 4 - Secretary → ME
  • 14
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-02-12
    CIF 12 - Secretary → ME
  • 15
    icon of address155 Marston Road, Stafford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-01-12
    CIF 3 - Secretary → ME
  • 16
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-07-23
    CIF 17 - Secretary → ME
  • 17
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-02-12
    CIF 13 - Secretary → ME

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.