Company NameJABE Properties Limited
Company StatusDissolved
Company Number09144413
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date1 March 2022 (2 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 NameMr Darren Paul Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Springbank Close
Farsley
Pudsey
LS28 5EW
Director NameMr David James Kempley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2021(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameMr David James Kempley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm High Birstwith
Harrogate
HG3 2JT

Location

Registered AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1David James Kempley
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

29 April 2019Delivered on: 8 May 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

28 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 September 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
28 September 2020Termination of appointment of David James Kempley as a director on 31 August 2020 (1 page)
2 December 2019Change of details for Mr Darren Paul Smith as a person with significant control on 1 December 2019 (2 pages)
2 December 2019Director's details changed for Mr Darren Paul Smith on 1 December 2019 (2 pages)
19 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
8 May 2019Registration of charge 091444130001, created on 29 April 2019 (43 pages)
3 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 November 2017Registered office address changed from Troy House Royds Farm Road Leeds LS12 6DX England to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Troy House Royds Farm Road Leeds LS12 6DX England to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 August 2016Registered office address changed from 8 Maple Fold Lawns Park Leeds Yorkshire LS125RX to Troy House Royds Farm Road Leeds LS12 6DX on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 August 2016Registered office address changed from 8 Maple Fold Lawns Park Leeds Yorkshire LS125RX to Troy House Royds Farm Road Leeds LS12 6DX on 31 August 2016 (1 page)
4 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
6 May 2015Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages)
27 December 2014Registered office address changed from Jabe Properties Limited Royds Farm Road Leeds Yorkshire LS126DX England to 8 Maple Fold Lawns Park Leeds Yorkshire LS125RX on 27 December 2014 (1 page)
27 December 2014Registered office address changed from Jabe Properties Limited Royds Farm Road Leeds Yorkshire LS126DX England to 8 Maple Fold Lawns Park Leeds Yorkshire LS125RX on 27 December 2014 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)