Address: The Old Barn Wayside Farm, Authorpe, Louth

Incorporation date: 06 Jan 2011

J P MARINE LTD

Status: Active

Address: Taylors Boatyard, Upper Cambrian Road, Chester

Incorporation date: 14 Mar 2007

J P MARLEY LTD

Status: Active

Address: 93 Mapperley Drive, Newcastle Upon Tyne

Incorporation date: 26 Feb 2020

Address: 102 St. Asaph Business Park, St. Asaph

Incorporation date: 09 Jul 2015

J P M CARPENTRY LTD

Status: Active

Address: 43 Brauston Road, Daventry

Incorporation date: 15 Aug 2016

J P MCCLURE & SON LIMITED

Status: Active

Address: 8 Arley Close, Dukinfield

Incorporation date: 19 May 2020

Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon

Incorporation date: 22 May 2017

Address: The Exchange, 5 Bank Street, Bury

Incorporation date: 27 Sep 2013

J P M CONTRACTING LIMITED

Status: Active

Address: Moulsham Mill, Suite M2.02, Parkway, Chelmsford

Incorporation date: 11 Sep 2018

J P MCPOLAND LIMITED

Status: Active

Address: 30 Crosby Road North, Waterloo, Liverpool

Incorporation date: 25 Sep 2003

J P MEDIA LIMITED

Status: Active

Address: 7 Lyndhurst Avenue, London

Incorporation date: 01 Feb 2011

J P MELLISH LTD

Status: Active

Address: 4 West View Cottages South Lane, Southbourne, Emsworth

Incorporation date: 26 Jun 2020

Address: White House, Wollaton Street, Nottingham

Incorporation date: 22 Oct 2019

Address: 47b High Street, Ongar

Incorporation date: 26 May 2020

J P MORAN & CO LTD.

Status: Active

Address: 4 Reading Road, Pangbourne, Reading

Incorporation date: 06 Apr 1993

Address: Corporation Trust Center, 1209 Orange Street, Wilmington

Incorporation date: 01 Apr 1985

Address: Kindertons House, Marshfield Bank, Crewe

Incorporation date: 12 Nov 2004

Address: Murrills House, 48 East Street, Portchester

Incorporation date: 02 Mar 2007

Address: 2nd Floor, 10-12 Bourlet Close, London

Incorporation date: 21 Jan 2020