Dissolved 2018-04-30
Company Information for J P R MOTOR PARTS LIMITED
WEST YORKSHIRE, ENGLAND, LS1 2EY,
|
Company Registration Number
05906830
Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | |
---|---|
J P R MOTOR PARTS LIMITED | |
Legal Registered Office | |
WEST YORKSHIRE ENGLAND LS1 2EY Other companies in LS7 | |
Company Number | 05906830 | |
---|---|---|
Date formed | 2006-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-16 09:18:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAYNE IRENE SMITH |
||
JAYNE IRENE SMITH |
||
JONATHAN PAUL ROLFE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 225 STAINBECK ROAD MEANWOOD LEEDS LS7 2LR | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ROLFE SMITH / 17/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE IRENE SMITH / 17/08/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE IRENE SMITH / 20/07/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE IRENE SMITH / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ROLFE SMITH / 20/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/08/06--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-22 |
Resolutions for Winding-up | 2016-01-22 |
Meetings of Creditors | 2016-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2012-09-30 | £ 75,220 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 71,382 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J P R MOTOR PARTS LIMITED
Cash Bank In Hand | 2012-09-30 | £ 2,151 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 1,769 |
Current Assets | 2012-09-30 | £ 75,655 |
Current Assets | 2011-09-30 | £ 69,949 |
Debtors | 2012-09-30 | £ 14,348 |
Debtors | 2011-09-30 | £ 12,977 |
Shareholder Funds | 2012-09-30 | £ 3,352 |
Shareholder Funds | 2011-09-30 | £ 2,456 |
Stocks Inventory | 2012-09-30 | £ 59,156 |
Stocks Inventory | 2011-09-30 | £ 55,203 |
Tangible Fixed Assets | 2012-09-30 | £ 2,917 |
Tangible Fixed Assets | 2011-09-30 | £ 3,889 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as J P R MOTOR PARTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J P R MOTOR PARTS LIMITED | Event Date | 2016-01-20 |
Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery Limited on 0113 243 8617 or at dominic@clarkbr.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J P R MOTOR PARTS LIMITED | Event Date | 2016-01-20 |
Passed - 20 January 2016 At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 20 January 2016 at 12.00 Noon the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "that the company be wound-up voluntarily", and 2. "that Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY, be and is hereby appointed liquidator of the company for the purposes of such winding up". Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 20 January 2016 . Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery Limited on 0113 243 8617 or at dominic@clarkbr.co.uk. Jonathan Smith , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J P R MOTOR PARTS LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 20 January 2016 , at 12.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 26 York Place, Leeds LS1 2EY by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery at dominic@clarkbr.co.uk. Jonathan Smith , Director : | |||
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. |