J.P.M. CONTRACTORS LIMITED
Overview
| Company Name | J.P.M. CONTRACTORS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03910982 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of J.P.M. CONTRACTORS LIMITED?
- Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities
Where is J.P.M. CONTRACTORS LIMITED located?
| Registered Office Address | Sussex Innovation Centre Science Park Square BN1 9SB Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.P.M. CONTRACTORS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2023 |
| Next Accounts Due On | Jan 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for J.P.M. CONTRACTORS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 21, 2024 |
| Next Confirmation Statement Due | Feb 04, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2023 |
| Overdue | Yes |
What are the latest filings for J.P.M. CONTRACTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 03, 2025 | 14 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 23 pages | LIQ10 | ||||||||||
Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on Jan 09, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on Jan 09, 2024 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||||||||||
Registration of charge 039109820002, created on Apr 29, 2022 | 37 pages | MR01 | ||||||||||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Hill as a secretary on Oct 14, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on Jul 02, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of J.P.M. CONTRACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCABE, James Patrick | Director | Lonsdale Drive EN2 7LD Enfield 280 Middlesex England | England | British | 67907280012 | |||||
| EMIR, Hattice | Secretary | 67 Norfolk Road EN3 4BE Enfield Middlesex | British | 67907290001 | ||||||
| HILL, Jacqueline | Secretary | Lonsdale Drive EN2 7LD Enfield 280 Middlesex England | British | 92081350002 | ||||||
| MC CABE, James Laurence | Secretary | Dernamew Garrison BT93 4BB Co Fermanagh Northern Ireland | British | 77851010001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 |
Who are the persons with significant control of J.P.M. CONTRACTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Patrick Mccabe | Apr 06, 2016 | Lonsdale Drive EN2 7LD Enfield 280 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does J.P.M. CONTRACTORS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0