Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J P B PROPERTY HOLDINGS LIMITED
Company Information for

J P B PROPERTY HOLDINGS LIMITED

THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
Company Registration Number
04389919
Private Limited Company
Liquidation

Company Overview

About J P B Property Holdings Ltd
J P B PROPERTY HOLDINGS LIMITED was founded on 2002-03-08 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". J P B Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J P B PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING, EUROPA LINK
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU
Other companies in WF2
 
Filing Information
Company Number 04389919
Company ID Number 04389919
Date formed 2002-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2011
Account next due 31/01/2013
Latest return 08/03/2012
Return next due 05/04/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-07-05 08:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J P B PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J P B PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as J P B PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J P B PROPERTY HOLDINGS LIMITED Unknown

Company Officers of J P B PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEWART KENNETH RUSSELL
Company Secretary 2012-03-01
STEWART KENNETH RUSSELL
Director 2008-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HAYWOOD
Company Secretary 2007-07-02 2012-02-29
JOHN PAUL BLADEN
Director 2002-03-08 2010-12-31
WILLIAM WILSON RUSSELL
Director 2002-03-08 2010-12-31
JOHN PAUL BLADEN
Company Secretary 2002-03-08 2007-07-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-03-08 2002-03-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-03-08 2002-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART KENNETH RUSSELL MECHANICAL AND ELECTRICAL SUPPLIES LIMITED Director 2007-08-06 CURRENT 1997-05-30 Dissolved 2013-10-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2012-09-27
  • Extraordinary resolution to wind up on 2012-09-27
  • Extraordinary resolution to wind up on 2012-09-27
2019-04-16LIQ MISC OCCourt order INSOLVENCY:court order - re. Removal of liquidator
2019-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
2019-02-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2012-09-27
  • Extraordinary resolution to wind up on 2012-09-27
2019-02-19600Appointment of a voluntary liquidator
2019-01-10REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2014-03-17GAZ2Final Gazette dissolved via compulsory strike-off
2013-12-174.72Voluntary liquidation creditors final meeting
2012-10-034.20Volunatary liquidation statement of affairs with form 4.19
2012-10-03600Appointment of a voluntary liquidator
2012-10-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-04-03LATEST SOC03/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-03AR0108/03/12 ANNUAL RETURN FULL LIST
2012-04-03AP03Appointment of Mr Stewart Kenneth Russell as company secretary
2012-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HAYWOOD
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0108/03/11 ANNUAL RETURN FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL
2011-05-10CH01Director's details changed for Mr Stewart Kenneth Russell on 2010-12-31
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLADEN
2011-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER HAYWOOD on 2010-12-31
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-19CH01Director's details changed for Mr William Wilson Russell on 2010-03-01
2010-02-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-31363aReturn made up to 08/03/09; full list of members
2009-03-03AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-02288aDirector appointed stewart kenneth russell
2008-03-26363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: HIGHFIELD HOUSE OLD HILL LANE THURGOLAND SHEFFIELD YORKSHIRE S35 7EG
2007-07-12288bSECRETARY RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2007-04-02363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-18RES04NC INC ALREADY ADJUSTED 16/08/06
2006-09-18123£ NC 1000/100000 16/08/06
2006-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-1888(2)RAD 16/08/06--------- £ SI 790@1=790 £ IC 100/890
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-12363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-15363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-05RES04NC INC ALREADY ADJUSTED 10/12/02
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-05123£ NC 100/1000 10/12/02
2003-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-10-0388(2)RAD 08/03/02--------- £ SI 99@1
2003-10-0388(2)RAD 10/12/02--------- £ SI 60@1
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: CUMBERLAND HOUSE 32 CUMBERLAND STREET SHEFFIELD SOUTH YORKSHIRE S1 4PT
2003-03-18363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-24225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-03-21288bDIRECTOR RESIGNED
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-21288bSECRETARY RESIGNED
2002-03-21287REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to J P B PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2019-05-17
Appointment of Liquidators2019-03-26
Final Meetings2013-10-11
Fines / Sanctions
No fines or sanctions have been issued against J P B PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of J P B PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J P B PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of J P B PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J P B PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as J P B PROPERTY HOLDINGS LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where J P B PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJ P B PROPERTY HOLDINGS LIMITEDEvent Date2019-01-03
Liquidator's name and address: Christopher Brown, Liquidator of Hart Shaw LLP, Europa Link, Sheffied Business Park, Sheffield S9 1XU Telephone: 0114 251 8850 , email: advice@hartshaw.co.uk. :
 
Initiating party Event TypeNotice of Dividends
Defending partyJ P B PROPERTY HOLDINGS LIMITEDEvent Date2013-11-22
Notice is hereby given that I propose to make a first and final distribution to the preferential and unsecured creditors of the Company within a period of two months from the last date of proving specified below. Creditors who have not already proved are required, on or before 21 June 2019 , the last day for proving, to submit their proof of debt to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved their debt before the date specified above will be excluded from the dividend and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Finally, the Liquidator is required to state the value of the find (the Prescribed Part) available to unsecured creditors from the Company's net property under sl76A of the Insolvency Act 1986. I confirm that there are no relevant outstanding floating charges over the assets of the Company and therefore I am not required to set aside this fund for the benefit of the unsecured creditors. The distribution is being made from the available funds other than the Prescribed Part. Christopher Brown (IP No, 8973 ) and Andrew Maybery (IP No. 5373 ) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators on 27 September 2012 and ceased to act as Joint Liquidators on 5 December 2013. Subsequently the Company was restored to the register on 3 January 2019 and Christopher Brown is the sole Liquidator, following Andrew Maybery retiring from the firm and being removed as Joint Liquidator of the Company by Court order on 22 November 2013 .
 
Initiating party Event TypeFinal Meetings
Defending partyJPB PROPERTY HOLDINGS LIMITEDEvent Date2012-09-27
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 5 December 2013 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Joint Liquidator. Proxies and hither to unlodged proofs to be used at the meetings must be lodged with the Joint Liquidator at Europa Link, Sheffield Business Park, Sheffield, S9 1XU no later than 12 noon on the preceding day. Christopher Brown (IP No. 8973 ) and Andrew Maybery (IP No. 5373 ) of Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator of the Company on 27 September 2012 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J P B PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J P B PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.