Jpcp No.2 Limited

DataGardener
in liquidation
Micro

Jpcp No.2 Limited

06807971Private Limited With Share Capital

South Milford Hotel Selby Fork, South Milford, Leeds, LS255LF
Incorporated

03/02/2009

Company Age

17 years

Directors

1

Employees

SIC Code

98000

Risk

not scored

Company Overview

Registration, classification & business activity

Jpcp No.2 Limited (06807971) is a private limited with share capital incorporated on 03/02/2009 (17 years old) and registered in leeds, LS255LF. The company operates under SIC code 98000 - residents property management.

Private Limited With Share Capital
SIC: 98000
Micro
Incorporated 03/02/2009
LS255LF

Financial Overview

Total Assets

£170.5K

Liabilities

£231.5K

Net Assets

£-61.0K

Cash

£222

Key Metrics

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:20-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2017
Resolution
Category:Resolution
Date:21-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Termination Director Company With Name
Category:Officers
Date:21-02-2011
Legacy
Category:Mortgage
Date:04-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2010
Termination Director Company With Name
Category:Officers
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2009
Legacy
Category:Officers
Date:09-06-2009
Legacy
Category:Accounts
Date:20-04-2009
Resolution
Category:Resolution
Date:20-04-2009
Resolution
Category:Resolution
Date:20-04-2009
Legacy
Category:Address
Date:25-02-2009
Incorporation Company
Category:Incorporation
Date:03-02-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date27/03/2018
Filing Date03/07/2017
Latest Accounts31/03/2016

Trading Addresses

South Milford Hotel Selby Fork, South Milford, Leeds, Ls25 5Lf, LS255LFRegistered

Contact

01604949494
galbraithproperty.com
South Milford Hotel Selby Fork, South Milford, Leeds, LS255LF