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 Name | |
---|---|
JP74 LIMITED | |
Legal Registered Office | |
THE TOWN HALL 83 BURNLEY ROAD PADIHAM BURNLEY LANCASHIRE BB12 8BS Other companies in BB12 | |
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 |
Last Datalog update: | 2021-06-02 13:32:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN JACOB SMITH |
||
DUNCAN JACOB SMITH |
||
PETER JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/21 FROM Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-23 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/19 FROM 3rd Floor Ams Technology Park Billington Road Burnley Lancashire BB11 5UB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP1,000 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHRISTOPHER WATSON | |
AP01 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER WATSON | |
RP04SH01 | Second filing of capital allotment of shares GBP998 | |
PSC02 | Notification of Jp74 Group Limited as a person with significant control on 2018-02-13 | |
RES10 | Resolutions passed:
| |
SH01 | 13/02/18 STATEMENT OF CAPITAL GBP 1000 | |
PSC04 | Change of details for Mr Duncan Jacob Smith as a person with significant control on 2018-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/18 FROM Group First House 12a Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALKER / 05/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 05/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DUNCAN JACOB SMITH on 2015-11-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 05/11/2015 | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/14 FROM Ribble Court, 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 06/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 05/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 05/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALKER / 05/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALKER / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACOB SMITH / 03/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER WALKER / 04/04/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 6A HEATON STREET BLACKBURN LANCASHIRE BB2 2EF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 159-163 BLACKBURN ROAD HOLLINS GROVE DARWEN LANCASHIRE BB3 1ET | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 06/11/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-29 |
Resolution | 2019-07-29 |
Meetings of Creditors | 2019-07-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
|
|
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
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
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
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as JP74 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JP74 LIMITED | Event Date | 2019-07-29 |
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 Type | Resolution | |
Defending party | JP74 LIMITED | Event Date | 2019-07-29 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JP74 LIMITED | Event Date | 2019-07-10 |
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 | |||
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. |