JPA HOLDINGS LIMITED
Overview
| Company Name | JPA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05340705 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JPA HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is JPA HOLDINGS LIMITED located?
| Registered Office Address | c/o RAYNER ESSEX Tavistock House South Tavistock Square WC1H 9LG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JPA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for JPA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Satisfaction of charge 053407050006 in full | 1 pages | MR04 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on Sep 06, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Capital Tower, 91 Waterloo Road, London Waterloo Road London SE1 8RT England to Capital Tower 91 Waterloo Road London SE1 8RT on Feb 05, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 702 Capital Tower 91 Waterloo Road London SE1 8RT England to Capital Tower 91 Waterloo Road London SE1 8RT on Feb 05, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 053407050007 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Regina Maria Cornelia Van Der Westhuizen as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to 702 Capital Tower 91 Waterloo Road London SE1 8RT on May 23, 2015 | 1 pages | AD01 | ||||||||||
Registration of charge 053407050007, created on Jan 19, 2015 | 22 pages | MR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 053407050006, created on Oct 27, 2014 | 29 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 6 pages | MR04 | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Unit 5 127-129 Great Suffolk Street London SE1 1PP United Kingdom* on Dec 06, 2013 | 1 pages | AD01 | ||||||||||
Registration of charge 053407050005 | 26 pages | MR01 | ||||||||||
Appointment of Mrs Regina Maria Cornelia Van Der Westhuizen as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 15, 2013
| 4 pages | SH01 | ||||||||||
Who are the officers of JPA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRITCHARD, Emma Victoria Wilton | Secretary | c/o Rayner Essex Tavistock Square WC1H 9LG London Tavistock House South England | British | 68152100003 | ||||||
| PRITCHARD, Emma Victoria Wilton | Director | Coworth Road SL5 0NX Ascot 9 Berkshire | United Kingdom | British | 68152100004 | |||||
| PRITCHARD, James Norris | Director | Coworth Road SL5 0NX Ascot 9 Berkshire | United Kingdom | British | 54146160007 | |||||
| NEPTUNE SECRETARIES LIMITED | Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 84239630002 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| AINSCOW, James David | Director | Heather Bank 80a Church Road Woburn Sands MK17 8TA Milton Keynes Buckinghamshire | England | British | 8563060001 | |||||
| COFFIN, Nicola Ruth | Director | 8 Windmill Road TW12 1RH Hampton Hill Middlesex | United Kingdom | British | 70326420003 | |||||
| LEONARD, Sharon Amanda | Director | 40 Grange Avenue Thorp Arch LS23 7BB Wetherby West Yorkshire | United Kingdom | British | 81758830001 | |||||
| REID, Brian | Director | Mulberry Walk SW3 6DY London 8 | United Kingdom | British | 103563560001 | |||||
| VAN DER WESTHUIZEN, Regina Maria Cornelia | Director | Deepdene Vale RH4 1NJ Dorking 41 Surrey England | England | British | 104544270001 | |||||
| WATTS, Timothy | Director | Aspley House The Green Tanworth In Arden B94 5AL Solihull West Midlands | England | British | 153594880001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does JPA HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 19, 2015 Delivered On Jan 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 27, 2014 Delivered On Oct 27, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 13, 2013 Delivered On Sep 17, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 09, 2010 Delivered On Jul 13, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 17, 2006 Delivered On Aug 26, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Dec 30, 2005 Delivered On Jan 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 05, 2005 Delivered On May 06, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JPA HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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