Company NameJHP (Leeds) Limited
Company StatusDissolved
Company Number06126983
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date28 August 2020 (3 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Jayendra Patel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address754 King Lane
Leeds
LS17 7AX
Secretary NameDr Jayendra Patel
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address754 King Lane
Leeds
LS17 7AX
Director NameMr Ahmed Khalil Al-Ani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Torcote Crescent
Huddersfield
HD2 2JU
Director NamePrianka Hansrani
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address754 King Lane
Alwoodley
Leeds
LS17 7AX
Secretary NameHarshad Patel
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Evington Parks Road
Leicester
LE2 1PR

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£171,811
Cash£19,992
Current Liabilities£455,111

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
15 October 2019Liquidators' statement of receipts and payments to 13 August 2019 (23 pages)
16 October 2018Liquidators' statement of receipts and payments to 13 August 2018 (16 pages)
16 January 2018Removal of liquidator by court order (14 pages)
16 January 2018Appointment of a voluntary liquidator (2 pages)
13 October 2017Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
3 October 2017Liquidators' statement of receipts and payments to 13 August 2017 (16 pages)
3 October 2017Liquidators' statement of receipts and payments to 13 August 2017 (16 pages)
24 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (14 pages)
24 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (14 pages)
1 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (14 pages)
1 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (14 pages)
1 October 2015Liquidators statement of receipts and payments to 13 August 2015 (14 pages)
5 November 2014Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Springfield House 76 Wellington Street Leeds LS1 2AY on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Springfield House 76 Wellington Street Leeds LS1 2AY on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Springfield House 76 Wellington Street Leeds LS1 2AY on 5 November 2014 (2 pages)
3 November 2014Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP England to Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP England to Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP England to Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY on 3 November 2014 (2 pages)
9 October 2014Registered office address changed from Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD England to Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD England to Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD England to Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP on 9 October 2014 (1 page)
6 October 2014Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP to Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP to Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP to Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page)
3 September 2014Registered office address changed from 754 King Lane Alwoodley Leeds LS17 7AX to 2 Wellington Place Leeds LS1 4AP on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 754 King Lane Alwoodley Leeds LS17 7AX to 2 Wellington Place Leeds LS1 4AP on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 754 King Lane Alwoodley Leeds LS17 7AX to 2 Wellington Place Leeds LS1 4AP on 3 September 2014 (2 pages)
21 August 2014Statement of affairs with form 4.19 (6 pages)
21 August 2014Appointment of a voluntary liquidator (2 pages)
21 August 2014Appointment of a voluntary liquidator (2 pages)
21 August 2014Statement of affairs with form 4.19 (6 pages)
21 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-14
(1 page)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 300
(7 pages)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 300
(7 pages)
21 March 2014Registered office address changed from 754 King Lane Leeds LS17 7AX England on 21 March 2014 (1 page)
21 March 2014Director's details changed for Miss Prianka Hansrani on 26 February 2014 (2 pages)
21 March 2014Registered office address changed from 754 King Lane Leeds LS17 7AX England on 21 March 2014 (1 page)
21 March 2014Director's details changed for Miss Prianka Hansrani on 26 February 2014 (2 pages)
20 May 2013Registered office address changed from 16 Evington Parks Road Leicester LE2 1PR on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 16 Evington Parks Road Leicester LE2 1PR on 20 May 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
26 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
17 March 2011Director's details changed for Dr Jayendra Patel on 26 February 2010 (2 pages)
17 March 2011Director's details changed for Dr Jayendra Patel on 26 February 2010 (2 pages)
17 March 2011Secretary's details changed for Dr Jayendra Patel on 26 February 2010 (2 pages)
17 March 2011Secretary's details changed for Dr Jayendra Patel on 26 February 2010 (2 pages)
1 September 2010Appointment of Miss Prianka Hansrani as a director (2 pages)
1 September 2010Appointment of Mr Ahmed Khalil Al-Ani as a director (2 pages)
1 September 2010Appointment of Miss Prianka Hansrani as a director (2 pages)
1 September 2010Appointment of Mr Ahmed Khalil Al-Ani as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 March 2010Director's details changed for Jayendra Patel on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Jayendra Patel on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 August 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
19 August 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
18 August 2008Secretary appointed jayendra patel (1 page)
18 August 2008Secretary appointed jayendra patel (1 page)
18 August 2008Return made up to 26/02/08; full list of members (4 pages)
18 August 2008Return made up to 26/02/08; full list of members (4 pages)
18 August 2008Appointment terminated secretary harshad patel (1 page)
18 August 2008Appointment terminated secretary harshad patel (1 page)
26 February 2007Incorporation (11 pages)
26 February 2007Incorporation (11 pages)