JPCP NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJPCP NO.2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06807971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JPCP NO.2 LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is JPCP NO.2 LIMITED located?

    Registered Office Address
    South Milford Hotel Selby Fork
    South Milford
    LS25 5LF
    LS25 5LF Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JPCP NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALBRAITH PROPERTY SERVICES LIMITEDFeb 03, 2009Feb 03, 2009

    What are the latest accounts for JPCP NO.2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 28, 2017
    Next Accounts Due OnMar 27, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What is the status of the latest confirmation statement for JPCP NO.2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 03, 2019
    Next Confirmation Statement DueFeb 17, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2018
    OverdueYes

    What are the latest filings for JPCP NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Registered office address changed from 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR United Kingdom to PO Box LS25 5LF South Milford Hotel Selby Fork South Milford Leeds LS25 5LF on May 25, 2018

    1 pagesAD01

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 29, 2017 to Mar 28, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2017

    RES15

    Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester B49 6PU England to 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR on Jul 21, 2017

    1 pagesAD01

    Satisfaction of charge 068079710002 in part

    1 pagesMR04

    Satisfaction of charge 068079710002 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Registered office address changed from Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester B49 6PU on Feb 23, 2017

    1 pagesAD01

    Confirmation statement made on Feb 03, 2017 with updates

    5 pagesCS01

    Registration of charge 068079710002, created on Jan 10, 2017

    17 pagesMR01

    Previous accounting period shortened from Mar 30, 2016 to Mar 29, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1,000
    SH01

    Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015

    1 pagesAA01

    Termination of appointment of Jane Phillips as a secretary on Mar 30, 2015

    1 pagesTM02

    Annual return made up to Feb 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Feb 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from * Unit 15 Babbage House Kings Park Road Northampton Northamptonshire NN3 6LG United Kingdom* on Nov 20, 2013

    1 pagesAD01

    Annual return made up to Feb 03, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Northampton Science Park Newton House Kings Park Road Moulton Park Ind Est Northampton Northamptonshire NN3 6LG* on Feb 04, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of JPCP NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Jane
    Selby Fork
    South Milford
    Ls25 5lf
    LS25 5LF Leeds
    South Milford Hotel
    England
    Director
    Selby Fork
    South Milford
    Ls25 5lf
    LS25 5LF Leeds
    South Milford Hotel
    England
    EnglandBritish107935020003
    PHILLIPS, Jane
    Brookfield
    Duncan Close Moulton Park Industrial Estate
    NN3 6WL Northampton
    Unit 5
    England
    Secretary
    Brookfield
    Duncan Close Moulton Park Industrial Estate
    NN3 6WL Northampton
    Unit 5
    England
    British107935020003
    KOWALSKI, Adam John
    24 Chestnut Walk
    Cheddleton
    ST13 7BJ Leek
    Staffordshire
    Director
    24 Chestnut Walk
    Cheddleton
    ST13 7BJ Leek
    Staffordshire
    EnglandBritish95417740002
    PHILLIPS, Christopher
    Newton House Kings Park Road
    Moulton Park Ind Est
    NN3 6LG Northampton
    Northampton Science Park
    Northamptonshire
    Director
    Newton House Kings Park Road
    Moulton Park Ind Est
    NN3 6LG Northampton
    Northampton Science Park
    Northamptonshire
    EnglandBritish122888040001

    Who are the persons with significant control of JPCP NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jane Phillips
    Selby Fork
    South Milford
    LS25 5LF
    LS25 5LF Leeds
    South Milford Hotel
    England
    Jul 01, 2016
    Selby Fork
    South Milford
    LS25 5LF
    LS25 5LF Leeds
    South Milford Hotel
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JPCP NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 10, 2017
    Delivered On Jan 25, 2017
    Satisfied
    Brief description
    The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alfandari Private Equities Limited
    Transactions
    • Jan 25, 2017Registration of a charge (MR01)
    • Jul 12, 2017Satisfaction of a charge in part (MR04)
    • Jul 12, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 02, 2011
    Delivered On Feb 04, 2011
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 04, 2011Registration of a charge (MG01)

    Does JPCP NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2018Petition date
    Jul 25, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds

    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