Company NameJ P Properties 1999 Limited
DirectorJohn Paul Lea
Company StatusActive
Company Number02835937
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Paul Lea
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMotor Bodies Widnes Limited
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameHeather Winifred Allan
NationalityBritish
StatusCurrent
Appointed01 August 2005(12 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressMotor Bodies Widnes Limited
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameMrs Susan Margaret Lea
NationalityBritish
StatusResigned
Appointed02 September 1993(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressDean School House Old Rob Lane
Newton Le Willows
Merseyside
WA12 0DS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMotor Bodies Widnes Limited
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr John Paul Lea
100.00%
Ordinary

Financials

Year2014
Net Worth£20,515
Current Liabilities£33,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

12 December 2014Delivered on: 13 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 3 sheep street stratford upon avon warwickshire.
Outstanding
12 October 2005Delivered on: 24 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28/30 market street newton le willows. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2000Delivered on: 22 June 2000
Satisfied on: 13 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 60 mortar street oldham t/no: LA15276. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 August 2023Termination of appointment of Heather Winifred Allan as a secretary on 25 August 2023 (1 page)
21 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Satisfaction of charge 2 in full (2 pages)
8 September 2017Satisfaction of charge 2 in full (2 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 July 2015Secretary's details changed for Heather Winifred Allan on 16 July 2015 (1 page)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Director's details changed for John Paul Lea on 16 July 2015 (2 pages)
16 July 2015Director's details changed for John Paul Lea on 16 July 2015 (2 pages)
16 July 2015Secretary's details changed for Heather Winifred Allan on 16 July 2015 (1 page)
20 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 December 2014Registration of charge 028359370003, created on 12 December 2014 (12 pages)
13 December 2014Registration of charge 028359370003, created on 12 December 2014 (12 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 14/07/09; full list of members (3 pages)
21 August 2009Return made up to 14/07/09; full list of members (3 pages)
24 December 2008Return made up to 14/07/08; full list of members (3 pages)
24 December 2008Return made up to 14/07/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 14/07/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 14/07/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 14/07/06; full list of members (6 pages)
31 August 2006Return made up to 14/07/06; full list of members (6 pages)
6 July 2006Registered office changed on 06/07/06 from: unit 3B, westgate widnes cheshire WA8 8RA (1 page)
6 July 2006Registered office changed on 06/07/06 from: unit 3B, westgate widnes cheshire WA8 8RA (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Particulars of mortgage/charge (4 pages)
24 October 2005Particulars of mortgage/charge (4 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
26 August 2005Return made up to 14/07/05; full list of members (6 pages)
26 August 2005Return made up to 14/07/05; full list of members (6 pages)
7 October 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 July 2002Return made up to 14/07/02; full list of members (6 pages)
21 July 2002Return made up to 14/07/02; full list of members (6 pages)
6 September 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Return made up to 14/07/00; full list of members (6 pages)
19 September 2000Return made up to 14/07/00; full list of members (6 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
12 May 1999Company name changed j p hire LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed j p hire LIMITED\certificate issued on 13/05/99 (2 pages)
3 August 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 September 1997Return made up to 14/07/97; full list of members (6 pages)
4 September 1997Return made up to 14/07/97; full list of members (6 pages)
23 September 1996Return made up to 14/07/96; no change of members (4 pages)
23 September 1996Return made up to 14/07/96; no change of members (4 pages)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 March 1996Company name changed J.P. automotive and industrial s upplies (chester) LIMITED\certificate issued on 27/03/96 (2 pages)
26 March 1996Company name changed J.P. automotive and industrial s upplies (chester) LIMITED\certificate issued on 27/03/96 (2 pages)
28 July 1995Return made up to 14/07/95; no change of members (4 pages)
28 July 1995Return made up to 14/07/95; no change of members (4 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 July 1993Incorporation (15 pages)