Company NameJLP Homes Limited
Company StatusDissolved
Company Number05142574
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Martin Storer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address96 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameMr Peter Thornby Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChartwell House 4 Harrison Court
Bugbrooke
Northampton
NN7 3ET
Secretary NameJames Martin Storer
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameMr Stuart Whitehill Miller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Grangeway
Grange Park
London
N21 2HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBenson House 33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2m at 1John Lang Partnership LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,827,000
Gross Profit-£366,000
Net Worth£1,306,000
Cash£209,000
Current Liabilities£6,328,000

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Administrator's progress report to 28 March 2014 (16 pages)
1 April 2014Notice of move from Administration to Dissolution (15 pages)
1 April 2014Administrator's progress report to 28 March 2014 (15 pages)
21 March 2014Administrator's progress report to 19 February 2014 (12 pages)
8 October 2013Notice of vacation of office by administrator (13 pages)
19 September 2013Administrator's progress report to 19 August 2013 (10 pages)
3 September 2013Administrator's progress report to 31 July 2013 (13 pages)
27 June 2013Registered office address changed from 7 More London Riverside London SE1 2RT on 27 June 2013 (2 pages)
5 March 2013Administrator's progress report to 31 January 2013 (11 pages)
7 September 2012Administrator's progress report to 31 March 2012 (11 pages)
3 May 2012Notice of extension of period of Administration (1 page)
28 March 2012Notice of extension of period of Administration (1 page)
13 February 2012Administrator's progress report to 31 January 2012 (11 pages)
10 February 2012Administrator's progress report to 31 January 2012 (11 pages)
27 September 2011Administrator's progress report to 31 July 2011 (11 pages)
20 September 2011Administrator's progress report to 31 July 2011 (11 pages)
13 September 2011Notice of extension of period of Administration (1 page)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
3 May 2011Administrator's progress report to 31 March 2011 (12 pages)
14 February 2011Notice of deemed approval of proposals (1 page)
6 December 2010Registered office address changed from Caspian House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from Caspian House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 6 December 2010 (2 pages)
1 December 2010Statement of administrator's proposal (22 pages)
1 December 2010Statement of affairs with form 2.14B (6 pages)
7 October 2010Appointment of an administrator (1 page)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 2,000,000
(5 pages)
3 March 2010Full accounts made up to 30 June 2009 (16 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
27 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
17 December 2008Appointment terminated director stuart miller (1 page)
23 July 2008Full accounts made up to 31 December 2007 (13 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
7 November 2007Particulars of mortgage/charge (6 pages)
1 September 2007Particulars of mortgage/charge (6 pages)
1 September 2007Particulars of mortgage/charge (6 pages)
1 September 2007Particulars of mortgage/charge (6 pages)
1 September 2007Particulars of mortgage/charge (6 pages)
20 June 2007Return made up to 01/06/07; no change of members (7 pages)
4 May 2007Full accounts made up to 31 December 2006 (14 pages)
30 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Particulars of mortgage/charge (4 pages)
4 May 2006Full accounts made up to 31 December 2005 (14 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 October 2005Particulars of mortgage/charge (4 pages)
9 September 2005Particulars of mortgage/charge (4 pages)
6 July 2005Return made up to 01/06/05; full list of members (7 pages)
24 June 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
17 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 August 2004Director's particulars changed (1 page)
10 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (6 pages)
6 July 2004Ad 16/06/04--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
6 July 2004Memorandum and Articles of Association (11 pages)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Nc inc already adjusted 16/06/04 (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Registered office changed on 17/06/04 from: 35 old queen street london SW1H 9JD (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
1 June 2004Incorporation (18 pages)