About

Registered Number: 03904902
Date of Incorporation: 11/01/2000 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: 4 Arborfield Court Swallowfield Road, Arborfield, Reading, RG2 9JU,

 

Having been setup in 2000, Jpa Group Ltd are based in Reading, it's status at Companies House is "Liquidation". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 05 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
CS01 - N/A 24 January 2019
AD01 - Change of registered office address 17 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 09 November 2016
MR01 - N/A 03 May 2016
MR04 - N/A 21 April 2016
MR04 - N/A 21 April 2016
AR01 - Annual Return 22 March 2016
RESOLUTIONS - N/A 17 March 2016
SH08 - Notice of name or other designation of class of shares 17 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2016
MA - Memorandum and Articles 17 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 February 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 02 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AA - Annual Accounts 18 October 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 26 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
RESOLUTIONS - N/A 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 24 November 2004
395 - Particulars of a mortgage or charge 02 March 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 18 November 2003
287 - Change in situation or address of Registered Office 28 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
287 - Change in situation or address of Registered Office 02 February 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2016 Outstanding

N/A

Mortgage 23 February 2012 Fully Satisfied

N/A

Deed of substituted security 06 February 2012 Fully Satisfied

N/A

Third party legal charge 13 September 2006 Fully Satisfied

N/A

Legal mortgage 13 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.