Company NameJPL New Builds Limited
DirectorJames Philip Lough
Company StatusActive
Company Number09144667
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr James Philip Lough
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ

Location

Registered AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1James Lough
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

16 February 2018Delivered on: 22 February 2018
Persons entitled:
Peter Biddle
Elizabeth Biddle

Classification: A registered charge
Particulars: F/H land adjoining 97 station road whittington moor chesterfield t/no: DY468201.
Outstanding

Filing History

3 October 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 July 2021 (6 pages)
1 August 2023Confirmation statement made on 23 July 2018 with no updates (1 page)
1 August 2023Administrative restoration application (3 pages)
1 August 2023Micro company accounts made up to 31 July 2022 (4 pages)
1 August 2023Confirmation statement made on 1 August 2022 with no updates (1 page)
3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
28 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
1 October 2019Registered office address changed from 51 Portland Square Sutton-in-Ashfield Nottinghamshire NG17 1AZ England to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 1 October 2019 (1 page)
19 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
22 February 2018Registration of charge 091446670001, created on 16 February 2018 (7 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
15 February 2017Registered office address changed from 38 Milton Road Ilkeston Derbyshire DE7 8NU to 51 Portland Square Sutton-in-Ashfield Nottinghamshire NG17 1AZ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 38 Milton Road Ilkeston Derbyshire DE7 8NU to 51 Portland Square Sutton-in-Ashfield Nottinghamshire NG17 1AZ on 15 February 2017 (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)