CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08191010

Incorporation date

24/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jd Sports Ltd, Hollins Brook Way, Bury BL9 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2012)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon19/02/2024
Application to strike the company off the register
dot icon06/12/2023
Appointment of Mr Dominic James Platt as a director on 2023-12-05
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon14/09/2023
Satisfaction of charge 081910100003 in full
dot icon08/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon12/12/2022
Appointment of Mr Nigel Keen as a director on 2022-10-14
dot icon26/10/2022
Memorandum and Articles of Association
dot icon26/10/2022
Resolutions
dot icon25/10/2022
Satisfaction of charge 081910100002 in full
dot icon25/10/2022
Satisfaction of charge 081910100001 in full
dot icon25/10/2022
Current accounting period extended from 2022-12-30 to 2023-01-31
dot icon25/10/2022
Appointment of Mr Neil James Greenhalgh as a director on 2022-10-14
dot icon25/10/2022
Termination of appointment of Peter Turkington as a secretary on 2022-10-14
dot icon25/10/2022
Termination of appointment of Paul Caplan as a director on 2022-10-14
dot icon25/10/2022
Registered office address changed from 398 Ecclesall Road Sheffield South Yorkshire S11 8PJ to Jd Sports Ltd Hollins Brook Way Bury BL9 8RR on 2022-10-25
dot icon25/10/2022
Cessation of Paul Caplan as a person with significant control on 2022-10-14
dot icon25/10/2022
Notification of Jd Sports Fashion Plc as a person with significant control on 2022-10-14
dot icon20/10/2022
Registration of charge 081910100003, created on 2022-10-14
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-30
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon13/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon06/11/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-30
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-30
dot icon06/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2017-12-30
dot icon28/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon27/04/2018
Previous accounting period shortened from 2018-08-31 to 2017-12-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon16/10/2017
Appointment of Mr Peter Turkington as a secretary on 2017-10-10
dot icon16/10/2017
Termination of appointment of Adrian King as a secretary on 2017-10-10
dot icon10/10/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon29/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/04/2016
Registration of charge 081910100001, created on 2016-04-05
dot icon15/04/2016
Registration of charge 081910100002, created on 2016-04-05
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon24/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£59,138.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
382.54K
-
0.00
59.14K
-
2021
0
382.54K
-
0.00
59.14K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

382.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, Neil James
Director
14/10/2022 - 03/10/2023
162
Platt, Dominic James
Director
05/12/2023 - Present
136
Keen, Nigel
Director
14/10/2022 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED

CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/08/2012 with the registered office located at Jd Sports Ltd, Hollins Brook Way, Bury BL9 8RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED?

toggle

CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED is currently Dissolved. It was registered on 24/08/2012 and dissolved on 28/01/2025.

Where is CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED located?

toggle

CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED is registered at Jd Sports Ltd, Hollins Brook Way, Bury BL9 8RR.

What does CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED do?

toggle

CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.