Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JP74 LIMITED
Company Information for

JP74 LIMITED

THE TOWN HALL 83 BURNLEY ROAD, PADIHAM, BURNLEY, LANCASHIRE, BB12 8BS,
Company Registration Number
04317240
Private Limited Company
Liquidation

Company Overview

About Jp74 Ltd
JP74 LIMITED was founded on 2001-11-06 and has its registered office in Burnley. The organisation's status is listed as "Liquidation". Jp74 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JP74 LIMITED
 
Legal Registered Office
THE TOWN HALL 83 BURNLEY ROAD
PADIHAM
BURNLEY
LANCASHIRE
BB12 8BS
Other companies in BB12
 
Filing Information
Company Number 04317240
Company ID Number 04317240
Date formed 2001-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB786542292  
Last Datalog update: 2021-06-02 13:32:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JP74 LIMITED
The accountancy firm based at this address is ACCOUNTAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JP74 LIMITED
The following companies were found which have the same name as JP74 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JP74 GROUP LIMITED 3RD FLOOR AMS TECHNOLOGY PARK BILLINGTON ROAD BURNLEY LANCASHIRE BB11 5UB Active - Proposal to Strike off Company formed on the 2014-12-12
JP74 LIMITED Unknown
JP74 MANAGEMENT LIMITED SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB Active - Proposal to Strike off Company formed on the 2015-01-12

Company Officers of JP74 LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JACOB SMITH
Company Secretary 2001-11-06
DUNCAN JACOB SMITH
Director 2001-11-06
PETER JOHN WALKER
Director 2001-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-06 2001-11-06
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-06 2001-11-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30Voluntary liquidation Statement of receipts and payments to 2023-07-23
2022-09-28Voluntary liquidation Statement of receipts and payments to 2022-07-23
2021-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-23
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG
2020-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-23
2019-08-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-09600Appointment of a voluntary liquidator
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM 3rd Floor Ams Technology Park Billington Road Burnley Lancashire BB11 5UB England
2019-08-07LIQ02Voluntary liquidation Statement of affairs
2019-08-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-24
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-11-15RP04SH01Second filing of capital allotment of shares GBP1,000
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHRISTOPHER WATSON
2018-05-08AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER WATSON
2018-03-27RP04SH01Second filing of capital allotment of shares GBP998
2018-03-02PSC02Notification of Jp74 Group Limited as a person with significant control on 2018-02-13
2018-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-02-16SH0113/02/18 STATEMENT OF CAPITAL GBP 1000
2018-02-16PSC04Change of details for Mr Duncan Jacob Smith as a person with significant control on 2018-02-13
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Group First House 12a Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0106/11/15 ANNUAL RETURN FULL LIST
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALKER / 05/11/2015
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 05/11/2015
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR DUNCAN JACOB SMITH on 2015-11-05
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 05/11/2015
2015-11-03AAMDAmended account small company full exemption
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM Ribble Court, 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0106/11/14 FULL LIST
2014-04-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0106/11/13 FULL LIST
2013-06-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-19AR0106/11/12 FULL LIST
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-21AR0106/11/11 FULL LIST
2011-05-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-21AR0106/11/10 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 05/11/2010
2011-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 05/11/2010
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALKER / 05/11/2010
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-03AR0106/11/09 FULL LIST
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALKER / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 03/12/2009
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WALKER / 04/04/2008
2008-05-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 6A HEATON STREET BLACKBURN LANCASHIRE BB2 2EF
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 159-163 BLACKBURN ROAD HOLLINS GROVE DARWEN LANCASHIRE BB3 1ET
2007-01-31225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-11-09363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-07363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-04363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-13363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-20363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2001-11-09288bDIRECTOR RESIGNED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-09288bSECRETARY RESIGNED
2001-11-09288aNEW SECRETARY APPOINTED
2001-11-0988(2)RAD 06/11/01--------- £ SI 1@1=1 £ IC 1/2
2001-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to JP74 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-29
Resolution2019-07-29
Meetings of Creditors2019-07-12
Fines / Sanctions
No fines or sanctions have been issued against JP74 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 113,347
Creditors Due Within One Year 2012-12-31 £ 128,272
Creditors Due Within One Year 2012-12-31 £ 128,272
Creditors Due Within One Year 2011-12-31 £ 128,807
Provisions For Liabilities Charges 2013-12-31 £ 1,212
Provisions For Liabilities Charges 2012-12-31 £ 1,177
Provisions For Liabilities Charges 2012-12-31 £ 1,177
Provisions For Liabilities Charges 2011-12-31 £ 1,047

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JP74 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 14,866
Cash Bank In Hand 2012-12-31 £ 47,420
Cash Bank In Hand 2012-12-31 £ 47,420
Cash Bank In Hand 2011-12-31 £ 33,635
Current Assets 2013-12-31 £ 167,830
Current Assets 2012-12-31 £ 234,829
Current Assets 2012-12-31 £ 234,829
Current Assets 2011-12-31 £ 228,422
Debtors 2013-12-31 £ 152,964
Debtors 2012-12-31 £ 187,409
Debtors 2012-12-31 £ 187,409
Debtors 2011-12-31 £ 194,787
Shareholder Funds 2013-12-31 £ 60,241
Shareholder Funds 2012-12-31 £ 112,374
Shareholder Funds 2012-12-31 £ 112,374
Shareholder Funds 2011-12-31 £ 105,161
Tangible Fixed Assets 2013-12-31 £ 6,970
Tangible Fixed Assets 2012-12-31 £ 6,994
Tangible Fixed Assets 2012-12-31 £ 6,994
Tangible Fixed Assets 2011-12-31 £ 6,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JP74 LIMITED registering or being granted any patents
Domain Names

JP74 LIMITED owns 71 domain names.Showing the first 50 domains

AFRESHPERSPECTIVE.co.uk   ampworldmusic.co.uk   amend.co.uk   barmoist.co.uk   bmug.co.uk   catscreations.co.uk   cats-creations.co.uk   crisiscase.co.uk   distinctionmarketing.co.uk   envo-care.co.uk   flexiletuk.co.uk   getenergyservices.co.uk   giftsanddecorations.co.uk   harleyscott.co.uk   harleyscottholdings.co.uk   jpems.co.uk   jakebolton.co.uk   jpcms.co.uk   leewalsh.co.uk   lowlifevw.co.uk   mannislanddevelopments.co.uk   lovescratch.co.uk   m8details.co.uk   michaelalmond.co.uk   monito.co.uk   nick-harrison.co.uk   readcapital.co.uk   sharemycookie.co.uk   thewhittakergroup.co.uk   tobywhittaker.co.uk   uniquemm.co.uk   yawa.co.uk   directdaisy.co.uk   demondubs.co.uk   falcon-profiling.co.uk   grangemate.co.uk   intelligence-sells.co.uk   intelligencesells.co.uk   parkfirst.co.uk   systemerror.co.uk   thelockshomes.co.uk   hydrogb.co.uk   officespacemadesimple.co.uk   presencebusinessprofiling.co.uk   dylanharveyportfolio.co.uk   kinkymicks.co.uk   kestrel-profiling.co.uk   scarletruane.co.uk   bubblebobble.co.uk   freshapartments.co.uk  

Trademarks
We have not found any records of JP74 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JP74 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as JP74 LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where JP74 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJP74 LIMITEDEvent Date2019-07-29
Name of Company: JP74 LIMITED Company Number: 04317240 Nature of Business: Other information technology service activities Registered office: Simply Corporate Limited, Ribble Court, 1 Mead Way, Padiha…
 
Initiating party Event TypeResolution
Defending partyJP74 LIMITEDEvent Date2019-07-29
 
Initiating party Event TypeMeetings of Creditors
Defending partyJP74 LIMITEDEvent Date2019-07-10
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 24 July 2019. The meeting will be held as a virtual meeting by telephone conference on 24 July 2019 at 11.15 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Natalie Hughes of Simply Corporate Ltd, Ribble Court, 1 Mead Way, Padiham, BB12 7NG will provide reasonable information to creditors during business hours on the two business days prior to the meeting date upon receipt of requests for such information. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Simply Corporate Limited, Ribble Court, 1 Mead Way, Padiham, BB12 7NG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Simply Corporate Limited, Ribble Court, 1 Mead Way, Padiham, BB12 7NG or emailed to: info@simply-corporate.co.uk Name and address of nominated Liquidator: Natalie Hughes (IP No. 14436) of Simply Corporate Limited, Ribble Court, 1 Mead Way, Padiham, BB12 7NG Further details contact: Natalie Hughes, Email: info@simply-corporate.co.uk . Alternative contact: Alison Butler. Ag IG40821
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JP74 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JP74 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1