Company NameJPAC York Limited
Company StatusDissolved
Company Number10691905
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameLoyalti Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alex Cannon
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years (closed 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameMr James Ian Parker
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameMr Thomas David Osborn Makin
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Director NameJack Spellacy
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressSandbrook House
Sandbrook Park
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

18 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Cessation of Jd Sports Fashion Plc as a person with significant control on 23 August 2019 (1 page)
29 August 2019Satisfaction of charge 106919050001 in full (1 page)
29 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-23
(3 pages)
29 August 2019Termination of appointment of Jack Spellacy as a director on 23 August 2019 (1 page)
16 May 2019Termination of appointment of Thomas David Osborn Makin as a director on 30 April 2019 (1 page)
16 May 2019Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019 (2 pages)
16 May 2019Cessation of Footasylum Plc as a person with significant control on 26 April 2019 (1 page)
18 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 June 2018Registration of charge 106919050001, created on 18 June 2018 (22 pages)
27 April 2018Second filing of a statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,000
(7 pages)
9 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
29 March 2018Change of details for Footasylum Plc as a person with significant control on 6 February 2018 (2 pages)
29 March 2018Change of details for Footasylum Limited as a person with significant control on 26 October 2017 (2 pages)
28 March 2018Notification of Alex Cannon as a person with significant control on 6 February 2018 (2 pages)
28 March 2018Notification of James Parker as a person with significant control on 6 February 2018 (2 pages)
14 March 2018Change of share class name or designation (2 pages)
14 March 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2018.
(5 pages)
14 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 March 2018Appointment of James Parker as a director on 6 February 2018 (3 pages)
7 March 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (3 pages)
7 March 2018Appointment of Jack Spellacy as a director on 6 February 2018 (3 pages)
7 March 2018Appointment of Mr Alex Cannon as a director on 6 February 2018 (3 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
(32 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
(32 pages)