Company NameJMPA Ltd
Company StatusDissolved
Company Number11704640
CategoryPrivate Limited Company
Incorporation Date29 November 2018(5 years, 4 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James McCune
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cambrian Road
Chester
Cheshire
CH1 4HT
Wales
Secretary NameMr James McCune
StatusClosed
Appointed29 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address29 Cambrian Road
Chester
Cheshire
CH1 4HT
Wales
Director NameMiss Rebecca Wersun
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cambrian Road
Chester
CH1 4HT
Wales

Location

Registered Address29 Cambrian Road
Chester
Cheshire
CH1 4HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardGarden Quarter
Built Up AreaChester

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

10 July 2020Delivered on: 14 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 11, symington house, market street, rugby, CV21 3DQ.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 11 symington house, market street, rugby, CV21 3DQ.
Outstanding

Filing History

16 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
14 July 2020Registration of charge 117046400002, created on 10 July 2020 (4 pages)
17 June 2020Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ United Kingdom to 3 Handbridge Chester Cheshire CH4 7JE on 17 June 2020 (1 page)
17 June 2020Director's details changed for Mr James Mccune on 17 June 2020 (2 pages)
17 June 2020Secretary's details changed for Mr James Mccune on 17 June 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
1 May 2019Secretary's details changed for Mr James Mccune on 29 April 2019 (1 page)
29 April 2019Termination of appointment of Rebecca Wersun as a director on 20 April 2019 (1 page)
29 April 2019Cessation of Rebecca Wersun as a person with significant control on 20 April 2019 (1 page)
29 April 2019Director's details changed for Mr James Mccune on 20 April 2019 (2 pages)
29 April 2019Registered office address changed from 29 Cambrian Road Chester CH1 4HT United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 29 April 2019 (1 page)
1 April 2019Registration of charge 117046400001, created on 29 March 2019 (4 pages)
29 November 2018Incorporation
Statement of capital on 2018-11-29
  • GBP 100
(32 pages)