Meanwood
Leeds
West Yorkshire
LS7 2LR
Director Name | Jonathan Paul Rolfe Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Stainbeck Road Meanwood Leeds West Yorkshire LS7 2LR |
Secretary Name | Jayne Irene Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Stainbeck Road Meanwood Leeds West Yorkshire LS7 2LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jpr-motorparts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2256161 |
Telephone region | Leeds |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £3,352 |
Cash | £2,151 |
Current Liabilities | £75,220 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 19 January 2017 (11 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 19 January 2017 (11 pages) |
26 January 2016 | Appointment of a voluntary liquidator (1 page) |
26 January 2016 | Appointment of a voluntary liquidator (1 page) |
26 January 2016 | Statement of affairs with form 4.19 (7 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Statement of affairs with form 4.19 (7 pages) |
26 January 2016 | Resolutions
|
4 January 2016 | Registered office address changed from 225 Stainbeck Road Meanwood Leeds LS7 2LR to 26 York Place Leeds West Yorkshire LS1 2EY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 225 Stainbeck Road Meanwood Leeds LS7 2LR to 26 York Place Leeds West Yorkshire LS1 2EY on 4 January 2016 (1 page) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 September 2012 | Register(s) moved to registered office address (1 page) |
19 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Register(s) moved to registered office address (1 page) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for Jayne Irene Smith on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Jonathan Paul Rolfe Smith on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Jayne Irene Smith on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Jonathan Paul Rolfe Smith on 17 August 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Director's details changed for Jayne Irene Smith on 20 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Jayne Irene Smith on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jonathan Paul Rolfe Smith on 20 July 2010 (2 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Director's details changed for Jonathan Paul Rolfe Smith on 20 July 2010 (2 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Director's details changed for Jayne Irene Smith on 20 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Jayne Irene Smith on 20 July 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Ad 15/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Ad 15/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 August 2006 | Incorporation (16 pages) |
15 August 2006 | Incorporation (16 pages) |