Company Name"Japa" Paper Products Limited
Company StatusDissolved
Company Number00076342
CategoryPrivate Limited Company
Incorporation Date10 February 1903(121 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Arthur Clay
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(88 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressWesley House
Wesley Street
Ossett
West Yorkshire
WF5 8EX
Secretary NameLaurie Hepworth Waterhouse
NationalityBritish
StatusClosed
Appointed31 December 1991(88 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address89 Scott Green
Morley
Leeds
West Yorkshire
LS27 7AU
Director NameMr John Barker Haworth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(88 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Hollies Moor Monckton
York
North Yorkshire
YO5 8JH
Director NameJohn Vernon Stewart Haworth
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(88 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address23 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EX

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

7 August 1980Delivered on: 13 August 1980
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Outstanding
7 August 1980Delivered on: 13 August 1980
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
7 August 1980Delivered on: 13 August 1980
Satisfied on: 24 April 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land & premises at laneside mills, churwell, morley together with all fixtures.
Fully Satisfied

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2013Restoration by order of the court (3 pages)
16 April 2013Restoration by order of the court (3 pages)
18 February 1999Dissolved (1 page)
18 February 1999Dissolved (1 page)
18 November 1998Liquidators' statement of receipts and payments (6 pages)
18 November 1998Liquidators' statement of receipts and payments (6 pages)
18 November 1998Liquidators statement of receipts and payments (6 pages)
18 November 1998Liquidators statement of receipts and payments (6 pages)
18 November 1998Liquidators' statement of receipts and payments (6 pages)
18 November 1998Return of final meeting in a members' voluntary winding up (4 pages)
18 November 1998Return of final meeting in a members' voluntary winding up (4 pages)
18 November 1998Liquidators' statement of receipts and payments (6 pages)
1 June 1998Liquidators' statement of receipts and payments (6 pages)
1 June 1998Liquidators' statement of receipts and payments (6 pages)
1 June 1998Liquidators statement of receipts and payments (6 pages)
30 October 1997Liquidators' statement of receipts and payments (6 pages)
30 October 1997Liquidators statement of receipts and payments (6 pages)
30 October 1997Liquidators' statement of receipts and payments (6 pages)
7 May 1997Liquidators' statement of receipts and payments (6 pages)
7 May 1997Liquidators statement of receipts and payments (6 pages)
7 May 1997Liquidators' statement of receipts and payments (6 pages)
27 March 1997Registered office changed on 27/03/97 from: c/o clark whitehill josolyne, 43 cheapside, bradford, west yorkshire.BD1 4HP (1 page)
27 March 1997Registered office changed on 27/03/97 from: c/o clark whitehill josolyne, 43 cheapside, bradford, west yorkshire.BD1 4HP (1 page)
7 November 1996Liquidators statement of receipts and payments (6 pages)
7 November 1996Liquidators' statement of receipts and payments (6 pages)
7 November 1996Liquidators' statement of receipts and payments (6 pages)
13 May 1996Liquidators' statement of receipts and payments (6 pages)
13 May 1996Liquidators' statement of receipts and payments (6 pages)
13 May 1996Liquidators statement of receipts and payments (6 pages)
11 May 1995Liquidators statement of receipts and payments (6 pages)
11 May 1995Liquidators' statement of receipts and payments (6 pages)
11 May 1995Liquidators' statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
19 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 19/01/93
(13 pages)
19 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 19/01/93
(13 pages)
3 June 1992Full accounts made up to 31 July 1991 (22 pages)
3 June 1992Full accounts made up to 31 July 1991 (22 pages)