JPA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJPA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05340705
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JPA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for JPA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Satisfaction of charge 053407050006 in full

    1 pagesMR04

    Order of court to wind up

    2 pagesCOCOMP

    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 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 22,200
    SH01

    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 pagesAD01

    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 pagesAD01

    Satisfaction of charge 053407050007 in full

    1 pagesMR04

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Regina Maria Cornelia Van Der Westhuizen as a director on Jun 30, 2015

    1 pagesTM01

    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 pagesAD01

    Registration of charge 053407050007, created on Jan 19, 2015

    22 pagesMR01
    Annotations
    DateAnnotation
    Jan 29, 2015Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 22,200
    SH01

    Registration of charge 053407050006, created on Oct 27, 2014

    29 pagesMR01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Satisfaction of charge 3 in full

    6 pagesMR04

    Annual return made up to Jan 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 22,200
    SH01

    Registered office address changed from * Unit 5 127-129 Great Suffolk Street London SE1 1PP United Kingdom* on Dec 06, 2013

    1 pagesAD01

    Registration of charge 053407050005

    26 pagesMR01

    Appointment of Mrs Regina Maria Cornelia Van Der Westhuizen as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Statement of capital following an allotment of shares on Jan 15, 2013

    • Capital: GBP 22,200.00
    4 pagesSH01

    Who are the officers of JPA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, Emma Victoria Wilton
    c/o Rayner Essex
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    England
    Secretary
    c/o Rayner Essex
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    England
    British68152100003
    PRITCHARD, Emma Victoria Wilton
    Coworth Road
    SL5 0NX Ascot
    9
    Berkshire
    Director
    Coworth Road
    SL5 0NX Ascot
    9
    Berkshire
    United KingdomBritish68152100004
    PRITCHARD, James Norris
    Coworth Road
    SL5 0NX Ascot
    9
    Berkshire
    Director
    Coworth Road
    SL5 0NX Ascot
    9
    Berkshire
    United KingdomBritish54146160007
    NEPTUNE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Secretary
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    84239630002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AINSCOW, James David
    Heather Bank 80a Church Road
    Woburn Sands
    MK17 8TA Milton Keynes
    Buckinghamshire
    Director
    Heather Bank 80a Church Road
    Woburn Sands
    MK17 8TA Milton Keynes
    Buckinghamshire
    EnglandBritish8563060001
    COFFIN, Nicola Ruth
    8 Windmill Road
    TW12 1RH Hampton Hill
    Middlesex
    Director
    8 Windmill Road
    TW12 1RH Hampton Hill
    Middlesex
    United KingdomBritish70326420003
    LEONARD, Sharon Amanda
    40 Grange Avenue
    Thorp Arch
    LS23 7BB Wetherby
    West Yorkshire
    Director
    40 Grange Avenue
    Thorp Arch
    LS23 7BB Wetherby
    West Yorkshire
    United KingdomBritish81758830001
    REID, Brian
    Mulberry Walk
    SW3 6DY London
    8
    Director
    Mulberry Walk
    SW3 6DY London
    8
    United KingdomBritish103563560001
    VAN DER WESTHUIZEN, Regina Maria Cornelia
    Deepdene Vale
    RH4 1NJ Dorking
    41
    Surrey
    England
    Director
    Deepdene Vale
    RH4 1NJ Dorking
    41
    Surrey
    England
    EnglandBritish104544270001
    WATTS, Timothy
    Aspley House
    The Green Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    Director
    Aspley House
    The Green Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    EnglandBritish153594880001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does JPA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Edinburgh Alternative Finance LTD
    Transactions
    • Jan 28, 2015Registration of a charge (MR01)
    • Nov 27, 2015Satisfaction of a charge (MR04)
    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
    • Just Cash Flow PLC
    Transactions
    • Oct 27, 2014Registration of a charge (MR01)
    • Mar 13, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    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
    • Close Invoice Finance LTD
    Transactions
    • Jul 13, 2010Registration of a charge (MG01)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 26, 2006Registration of a charge (395)
    • Mar 01, 2014Satisfaction of a charge (MR04)
    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
    • Venture Finance PLC
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Nov 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Pertemps Ventures Limited
    Transactions
    • May 06, 2005Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)

    Does JPA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2016Petition date
    Feb 05, 2020Conclusion of winding up
    Oct 31, 2016Commencement of winding up
    May 11, 2020Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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