Company NameJAPE House Construction Limited
Company StatusDissolved
Company Number03848519
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Lowe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCauseway Sett Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UU
Director NameMr Peter Reynolds
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Low Meadows
Royton
Oldham
Lancashire
OL2 6YB
Secretary NameMr Peter Lowe
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCauseway Sett Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UU
Director NameMr Philip Reynolds
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleBuilder
Correspondence Address4 Broadbent Close
Royton
Oldham
Lancashire
OL2 6LT
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone0161 6244889
Telephone regionManchester

Location

Registered Address32 Clegg Street
Oldham
Lancashire
OL1 1RW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Lowe
50.00%
Ordinary
1 at £1Peter Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£57,339
Cash£32,148
Current Liabilities£185,088

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

21 April 2010Delivered on: 28 April 2010
Persons entitled: Smk Developments Limited and Roy Taylor

Classification: Legal charge
Secured details: £180,000.00 due or to become due from the company to the chargee.
Particulars: 3 limie trees barns frith lane wrenbury nantwich cheshire t/no:CH530406.
Outstanding
20 October 2005Delivered on: 21 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at frith hall farm wrenbury nantwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2005Delivered on: 11 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Byley hall byley middlewich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 December 2004Delivered on: 7 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a new house farm farm road oakmere t/n CH414202 CH437558 and CH232047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 December 2004Delivered on: 11 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £315,000.00 due or to become due from the company to the chargee.
Particulars: Land at frith hall farm, wrenbury, nantwich, cheshire t/nos. CH344310 and CH318658.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
25 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages)
25 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Peter Reynolds on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Peter Reynolds on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Peter Reynolds on 1 October 2009 (2 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Return made up to 27/09/07; no change of members (7 pages)
9 October 2007Return made up to 27/09/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Return made up to 27/09/06; full list of members (7 pages)
17 November 2006Return made up to 27/09/06; full list of members (7 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Return made up to 27/09/05; full list of members (7 pages)
10 October 2005Return made up to 27/09/05; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 27/09/03; full list of members (7 pages)
9 October 2003Return made up to 27/09/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
4 February 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
4 February 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
10 October 2001Return made up to 27/09/01; full list of members (6 pages)
10 October 2001Return made up to 27/09/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
27 September 1999Incorporation (12 pages)
27 September 1999Incorporation (12 pages)