Company NameJ P Properties (UK) Ltd
Company StatusActive
Company Number05239092
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Geoffrey Shaffer
NationalityBritish
StatusCurrent
Appointed21 November 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0FE
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr John Charles Griffith Hulbert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Thornbury Road
Bournemouth
BH6 4HP
Director NameMr Ian William Cameron
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 April 2020(15 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Marton Hall Long Marton
Appleby-In-Westmorland
CA16 6BJ
Director NameMr David Charles Hulbert
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(15 years, 6 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Buckingham Road
Cheadle Hulme
Cheadle
SK8 5EG
Director NameJohn Nolan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVilliers Street Works
Villiers Street
Burnley
Lancashire
BB11 5EH
Director NamePeter Rourke
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pilgrim Street
Nelson
Lancashire
BB9 0JQ
Secretary NamePeter Rourke
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVilliers Street Works
Villiers Street
Burnley
Lancashire
BB11 5EH
Director NameMr John Christopher Hadfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Eastern Avenue
Burnley
Lancashire
BB10 2NN

Location

Registered Address36 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0FE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Summerfield Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,517
Current Liabilities£1,549,732

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

7 April 2005Delivered on: 26 April 2005
Persons entitled: The Royal Bank of Scotland 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 on the north side of villiers street, burnley, lancashire k/a villiers works, villiers street, burnley. 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

Filing History

4 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
5 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
28 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
12 November 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Ian William Cameron as a director on 6 April 2020 (2 pages)
9 April 2020Director's details changed for Mr John Charles Griffith Hulbert on 6 April 2020 (2 pages)
9 April 2020Appointment of Mr David Charles Hulbert as a director on 6 April 2020 (2 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
27 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
23 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
27 September 2017Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(6 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(6 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(6 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
14 October 2011Termination of appointment of Peter Rourke as a director (1 page)
14 October 2011Termination of appointment of Peter Rourke as a director (1 page)
14 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
29 September 2010Director's details changed for Peter Rourke on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Peter Rourke on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Peter Rourke on 1 January 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
29 September 2008Return made up to 23/09/08; full list of members (4 pages)
29 September 2008Return made up to 23/09/08; full list of members (4 pages)
10 January 2008Registered office changed on 10/01/08 from: st crispin house st crispin way haslingden rossendale lancashire BB4 4PW (1 page)
10 January 2008Registered office changed on 10/01/08 from: st crispin house st crispin way haslingden rossendale lancashire BB4 4PW (1 page)
9 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
9 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
26 September 2007Return made up to 23/09/07; full list of members (8 pages)
26 September 2007Return made up to 23/09/07; full list of members (8 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 23/09/06; full list of members (7 pages)
11 June 2007Return made up to 23/09/06; full list of members (7 pages)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
22 December 2006New director appointed (4 pages)
22 December 2006New director appointed (4 pages)
15 December 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
15 December 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006Secretary resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: villiers street works villiers street burnley lancashire BB11 5EH (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: villiers street works villiers street burnley lancashire BB11 5EH (1 page)
7 December 2006Ad 21/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 December 2006Ad 21/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
29 November 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
29 November 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
20 March 2006Return made up to 23/09/05; full list of members (7 pages)
20 March 2006Return made up to 23/09/05; full list of members (7 pages)
11 October 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
11 October 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2004Incorporation (12 pages)
23 September 2004Incorporation (12 pages)