About

Registered Number: 04927933
Date of Incorporation: 09/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Warstone Drive, West Bromwich, West Midlands, B71 4BH

 

Jpr Asset Holdings Ltd was founded on 09 October 2003, it has a status of "Active". We do not know the number of employees at this organisation. The business has 2 directors listed as Sinh, Jonardan, Sinh, Ritnesh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINH, Jonardan 09 October 2003 - 1
SINH, Ritnesh 09 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 01 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 08 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 May 2015
CH01 - Change of particulars for director 27 October 2014
CH03 - Change of particulars for secretary 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 31 May 2013
CH03 - Change of particulars for secretary 28 May 2013
CH03 - Change of particulars for secretary 26 May 2013
CH01 - Change of particulars for director 26 May 2013
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
AA - Annual Accounts 26 June 2008
395 - Particulars of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 16 October 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 2007
353 - Register of members 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
395 - Particulars of a mortgage or charge 12 July 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 21 July 2006
225 - Change of Accounting Reference Date 12 April 2006
363a - Annual Return 08 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
353 - Register of members 08 November 2005
AA - Annual Accounts 15 August 2005
225 - Change of Accounting Reference Date 27 May 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 2012 Outstanding

N/A

Legal charge 05 October 2007 Outstanding

N/A

Debenture 05 October 2007 Outstanding

N/A

Assignment of rental income 05 October 2007 Outstanding

N/A

Legal charge 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.