About

Registered Number: 05384456
Date of Incorporation: 07/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2017 (7 years and 7 months ago)
Registered Address: Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, HD3 4TG,

 

Based in Huddersfield, Jpag Properties Ltd was founded on 07 March 2005. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LYTTLE, John Patrick 29 July 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2017
LIQ13 - N/A 21 June 2017
AD01 - Change of registered office address 13 April 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 21 June 2016
RESOLUTIONS - N/A 05 May 2016
4.70 - N/A 05 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2016
AA - Annual Accounts 05 April 2016
MR04 - N/A 23 March 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 18 March 2015
AP03 - Appointment of secretary 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
TM01 - Termination of appointment of director 29 July 2014
MR04 - N/A 02 June 2014
AA - Annual Accounts 29 May 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 21 June 2013
AA01 - Change of accounting reference date 22 March 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 09 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 28 April 2008
363s - Annual Return 18 March 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 24 August 2006
225 - Change of Accounting Reference Date 26 May 2006
363s - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 05 October 2005
287 - Change in situation or address of Registered Office 19 August 2005
395 - Particulars of a mortgage or charge 27 April 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2006 Fully Satisfied

N/A

Debenture 18 August 2006 Fully Satisfied

N/A

Legal charge 04 October 2005 Fully Satisfied

N/A

Debenture 21 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.