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 11
  • 1
    Highfield, Jeffrey
    Born in August 1967
    Individual (6 offsprings)
    Officer
    2019-07-15 ~ 2021-12-13
    OF - Director → CIF 0
  • 2
    Unigwe, Felix Izuchukwuka
    Born in March 1972
    Individual (6 offsprings)
    Officer
    2021-05-26 ~ 2023-07-06
    OF - Director → CIF 0
  • 3
    Morris, Andrew Neil
    Born in April 1970
    Individual (9 offsprings)
    Officer
    2016-12-13 ~ 2018-04-12
    OF - Director → CIF 0
    Mr Andrew Neil Morris
    Born in April 1970
    Individual (9 offsprings)
    Person with significant control
    2016-12-13 ~ 2018-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Connaughton, Paul
    Born in October 1965
    Individual (8 offsprings)
    Officer
    2023-02-13 ~ now
    OF - Director → CIF 0
    2016-12-13 ~ 2021-10-28
    OF - Director → CIF 0
    Mr Paul Connaughton
    Born in October 1965
    Individual (8 offsprings)
    Person with significant control
    2016-12-13 ~ 2022-01-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Connaughton, Julie
    Born in September 1965
    Individual (10 offsprings)
    Officer
    2016-12-13 ~ now
    OF - Director → CIF 0
    Mrs Julie Connaughton
    Born in September 1965
    Individual (10 offsprings)
    Person with significant control
    2016-12-13 ~ 2021-09-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Ingledew, Lorraine Christine
    Born in March 1971
    Individual (2 offsprings)
    Officer
    2022-07-21 ~ now
    OF - Director → CIF 0
  • 7
    Heath, Annette Susan
    Born in September 1964
    Individual (5 offsprings)
    Officer
    2019-07-15 ~ now
    OF - Director → CIF 0
  • 8
    Dawson, Kevin
    Born in September 1975
    Individual (2 offsprings)
    Officer
    2020-07-23 ~ 2022-07-11
    OF - Director → CIF 0
  • 9
    Winney, Nicholas Paul
    Born in April 1969
    Individual (1 offspring)
    Officer
    2021-05-26 ~ now
    OF - Director → CIF 0
  • 10
    Smith, James Richard
    Born in December 1973
    Individual (2 offsprings)
    Officer
    2018-03-29 ~ 2020-02-20
    OF - Director → CIF 0
    Mr James Richard Smith
    Born in December 1973
    Individual (2 offsprings)
    Person with significant control
    2018-03-29 ~ 2020-02-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Hakami, Darren
    Born in September 1981
    Individual (1 offspring)
    Officer
    2021-05-26 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

JPC COMMUNITY FARM

Period: 2016-12-13 ~ now
Company number: 10523319
Registered name
JPC COMMUNITY FARM - now
Standard Industrial Classification
87900 - Other Residential Care Activities N.e.c.
Brief company account
Property, Plant & Equipment
58,616 GBP2023-12-31
70,265 GBP2022-12-31
Debtors
27,311 GBP2023-12-31
39,067 GBP2022-12-31
Cash at bank and in hand
38,930 GBP2023-12-31
20,182 GBP2022-12-31
Current Assets
66,241 GBP2023-12-31
59,249 GBP2022-12-31
Net Current Assets/Liabilities
-90,596 GBP2023-12-31
-72,149 GBP2022-12-31
Total Assets Less Current Liabilities
-31,980 GBP2023-12-31
-1,884 GBP2022-12-31
Creditors
Amounts falling due after one year
-8,372 GBP2023-12-31
-12,084 GBP2022-12-31
Net Assets/Liabilities
-40,352 GBP2023-12-31
-13,968 GBP2022-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
14,064 GBP2023-01-01 ~ 2023-12-31
16,391 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
103,803 GBP2023-01-01 ~ 2023-12-31
157,489 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
8,394 GBP2023-01-01 ~ 2023-12-31
14,086 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
2,021 GBP2023-01-01 ~ 2023-12-31
2,157 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
72023-01-01 ~ 2023-12-31
72022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
34,961 GBP2023-12-31
34,961 GBP2022-12-31
Plant and equipment
9,541 GBP2023-12-31
9,541 GBP2022-12-31
Furniture and fittings
20,587 GBP2023-12-31
19,499 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,945 GBP2023-12-31
3,795 GBP2022-12-31
Furniture and fittings
10,100 GBP2023-12-31
7,478 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,150 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
2,622 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
24,473 GBP2023-12-31
27,969 GBP2022-12-31
Plant and equipment
4,596 GBP2023-12-31
5,746 GBP2022-12-31
Furniture and fittings
10,487 GBP2023-12-31
12,021 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
30,735 GBP2023-12-31
30,735 GBP2022-12-31
Computers
4,577 GBP2023-12-31
3,250 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
100,401 GBP2023-12-31
97,986 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
13,390 GBP2023-12-31
7,648 GBP2022-12-31
Computers
2,862 GBP2023-12-31
1,808 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,785 GBP2023-12-31
27,721 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
5,742 GBP2023-01-01 ~ 2023-12-31
Computers
1,054 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,064 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Motor vehicles
17,345 GBP2023-12-31
23,087 GBP2022-12-31
Computers
1,715 GBP2023-12-31
1,442 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
25,763 GBP2023-12-31
38,689 GBP2022-12-31
Other Debtors
Amounts falling due within one year
1,548 GBP2023-12-31
Debtors
Amounts falling due within one year
27,311 GBP2023-12-31
39,067 GBP2022-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
22,584 GBP2023-12-31
23,829 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
28,313 GBP2023-12-31
45,459 GBP2022-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
86,341 GBP2023-12-31
60,883 GBP2022-12-31
Other Creditors
Amounts falling due within one year
620 GBP2023-12-31
607 GBP2022-12-31
Accrued Liabilities
Amounts falling due within one year
7,191 GBP2023-12-31
230 GBP2022-12-31
Bank Overdrafts
Amounts falling due within one year
16,675 GBP2023-12-31
18,829 GBP2022-12-31

Related profiles found in government register
  • JPC COMMUNITY FARM
    Info
    Registered number 10523319
    C/o Begbies Traynor, Level Q Sheraton House, Surtees Way, Surtees Business Park TS18 3HR
    PRIVATE LIMITED COMPANY BY GUARANTEE WITHOUT SHARE CAPITAL USE OF 'LIMITED' EXEMPTION incorporated on 2016-12-13 (9 years 4 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
  • JPC COMMUNITY FARM
    S
    Registered number 10523319
    3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH
    CIF 1
  • JPC COMMUNITY FARM
    S
    Registered number 10523319
    3b Lockheed Court, Preston Farm, Stockton-on-tees, County Durham, United Kingdom, TS18 3SH
    CIF 2
  • JPC COMMUNITY FARM
    S
    Registered number 10523319
    3b, Lockheed Court, Stockton On Tees, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    JPC CATERING LIMITED
    11723601
    C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-12-12 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    JPC DOMICILIARY CARE
    11083100
    Thorn Tree Farm, Busby, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-27 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    JPC SALES LIMITED
    - now 11085197
    JPC SPECIALIST MOTOR SPORTS LIMITED
    - 2023-02-13 11085197 14673471
    Thorn Tree Farm, Busby, North Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2017-11-28 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    LEASED PROPERTIES LLP
    OC427025
    Jasper House C/o Dwpf Limited, 4 Copthall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2019-04-23 ~ dissolved
    CIF 2 - LLP Member → ME
  • 5
    SURREY STREET PROPERTIES LLP
    OC424022
    Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-09-05 ~ dissolved
    CIF 1 - LLP Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.