Company NameJ P R Motor Parts Limited
Company StatusDissolved
Company Number05906830
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameJayne Irene Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Stainbeck Road
Meanwood
Leeds
West Yorkshire
LS7 2LR
Director NameJonathan Paul Rolfe Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Stainbeck Road
Meanwood
Leeds
West Yorkshire
LS7 2LR
Secretary NameJayne Irene Smith
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Stainbeck Road
Meanwood
Leeds
West Yorkshire
LS7 2LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jpr-motorparts.co.uk
Email address[email protected]
Telephone0113 2256161
Telephone regionLeeds

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£3,352
Cash£2,151
Current Liabilities£75,220

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
31 January 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
24 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (11 pages)
24 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (11 pages)
26 January 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Statement of affairs with form 4.19 (7 pages)
26 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
(1 page)
26 January 2016Statement of affairs with form 4.19 (7 pages)
26 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
(1 page)
4 January 2016Registered 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 2016Registered 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 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 September 2012Register(s) moved to registered office address (1 page)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
19 September 2012Register(s) moved to registered office address (1 page)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Jayne Irene Smith on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Jonathan Paul Rolfe Smith on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Jayne Irene Smith on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Jonathan Paul Rolfe Smith on 17 August 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Director's details changed for Jayne Irene Smith on 20 July 2010 (2 pages)
22 July 2010Secretary's details changed for Jayne Irene Smith on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Jonathan Paul Rolfe Smith on 20 July 2010 (2 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Director's details changed for Jonathan Paul Rolfe Smith on 20 July 2010 (2 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Director's details changed for Jayne Irene Smith on 20 July 2010 (2 pages)
22 July 2010Secretary's details changed for Jayne Irene Smith on 20 July 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 October 2007Return made up to 15/08/07; full list of members (2 pages)
3 October 2007Return made up to 15/08/07; full list of members (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Ad 15/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Ad 15/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 August 2006Incorporation (16 pages)
15 August 2006Incorporation (16 pages)