JLP HOMES LIMITED

Register to unlock more data on OkredoRegister

JLP HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05142574

Incorporation date

31/05/2004

Size

Full

Contacts

Registered address

Registered address

Benson House 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2004)
dot icon30/06/2014
Final Gazette dissolved following liquidation
dot icon14/04/2014
Administrator's progress report to 2014-03-28
dot icon31/03/2014
Administrator's progress report to 2014-03-28
dot icon31/03/2014
Notice of move from Administration to Dissolution
dot icon20/03/2014
Administrator's progress report to 2014-02-19
dot icon07/10/2013
Notice of vacation of office by administrator
dot icon18/09/2013
Administrator's progress report to 2013-08-19
dot icon02/09/2013
Administrator's progress report to 2013-07-31
dot icon26/06/2013
Registered office address changed from 7 More London Riverside London SE1 2RT on 2013-06-27
dot icon04/03/2013
Administrator's progress report to 2013-01-31
dot icon06/09/2012
Administrator's progress report to 2012-03-31
dot icon02/05/2012
Notice of extension of period of Administration
dot icon27/03/2012
Notice of extension of period of Administration
dot icon12/02/2012
Administrator's progress report to 2012-01-31
dot icon09/02/2012
Administrator's progress report to 2012-01-31
dot icon26/09/2011
Administrator's progress report to 2011-07-31
dot icon19/09/2011
Administrator's progress report to 2011-07-31
dot icon12/09/2011
Notice of extension of period of Administration
dot icon18/05/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-05-19
dot icon02/05/2011
Administrator's progress report to 2011-03-31
dot icon13/02/2011
Notice of deemed approval of proposals
dot icon05/12/2010
Registered office address changed from Caspian House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 2010-12-06
dot icon30/11/2010
Statement of affairs with form 2.14B
dot icon30/11/2010
Statement of administrator's proposal
dot icon06/10/2010
Appointment of an administrator
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-06-30
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/05/2009
Return made up to 31/05/09; full list of members
dot icon26/05/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon16/12/2008
Appointment terminated director stuart miller
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon06/11/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon19/06/2007
Return made up to 01/06/07; no change of members
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon29/06/2006
Return made up to 01/06/06; full list of members
dot icon13/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon28/11/2005
Particulars of mortgage/charge
dot icon28/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Particulars of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon05/07/2005
Return made up to 01/06/05; full list of members
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Particulars of mortgage/charge
dot icon13/03/2005
Resolutions
dot icon13/03/2005
Resolutions
dot icon13/03/2005
Resolutions
dot icon16/11/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon16/08/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon08/08/2004
Director's particulars changed
dot icon09/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Memorandum and Articles of Association
dot icon05/07/2004
Ad 16/06/04--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon05/07/2004
Nc inc already adjusted 16/06/04
dot icon05/07/2004
Resolutions
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
Registered office changed on 17/06/04 from: 35 old queen street london SW1H 9JD
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
Director resigned
dot icon31/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/2004 - 31/05/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/05/2004 - 31/05/2004
43699
Storer, James Martin
Director
31/05/2004 - Present
54
Miller, Stuart Whitehill
Director
31/05/2004 - 15/12/2008
12
Taylor, Peter Thornby
Director
31/05/2004 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JLP HOMES LIMITED

JLP HOMES LIMITED is an(a) Dissolved company incorporated on 31/05/2004 with the registered office located at Benson House 33 Wellington Street, Leeds LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JLP HOMES LIMITED?

toggle

JLP HOMES LIMITED is currently Dissolved. It was registered on 31/05/2004 and dissolved on 30/06/2014.

Where is JLP HOMES LIMITED located?

toggle

JLP HOMES LIMITED is registered at Benson House 33 Wellington Street, Leeds LS1 4JP.

What does JLP HOMES LIMITED do?

toggle

JLP HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for JLP HOMES LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved following liquidation.