JPM SIMPSON PROPERTY LIMITED

C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG
StatusLIQUIDATION
Company No.10833342
CategoryPrivate Limited Company
Incorporated23 Jun 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

JPM SIMPSON PROPERTY LIMITED is an liquidation private limited company with number 10833342. It was incorporated 6 years, 11 months, 23 days ago, on 23 June 2017. The company address is C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Address

Type: AD01

Old address: 14 Amherst Avenue London W13 8NQ England

Change date: 2024-06-13

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108333420002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108333420001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-29

Psc name: Emily Forbat

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-29

Psc name: Mr Joseph Paul Mackay Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Paul Mackay Simpson

Change date: 2022-06-17

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Paul Mackay Simpson

Change date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2021

Action Date: 20 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Paul Mackay Simpson

Change date: 2021-06-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-26

Officer name: Mr Joseph Paul Mackay Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 108333420002

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Paul Mackay Simpson

Change date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: 14 Amherst Avenue London W13 8NQ

Change date: 2019-09-17

Old address: 1 Heathside Road Northwood HA6 2EE England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Paul Mackay Simpson

Change date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108333420001

Charge creation date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: 1 Heathside Road Northwood HA6 2EE

Change date: 2018-04-04

Old address: 7 st. Johns Road Harrow HA1 2EY United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVTRAC TRAINING LIMITED

SUITE 2, 1 LEONARD PLACE BUSINESS CENTRE,KESTON,BR2 6HQ

Number:07621649
Status:ACTIVE
Category:Private Limited Company

F B DEVELOPMENTS PREMIER LIMITED

6B FAIRVIEW ROAD,WOLVERHAMPTON,WV11 1BY

Number:08637108
Status:ACTIVE
Category:Private Limited Company

HAMADAN TRAVELS LIMITED

245 BETHNAL GREEN ROAD,LONDON,E2 6AB

Number:09159378
Status:ACTIVE
Category:Private Limited Company

HEATHWOOD LIMITED

61F SHEPHERDS HILL,LONDON,N6 5RE

Number:05727797
Status:ACTIVE
Category:Private Limited Company

O KHAN LIMITED

2 GALLERY COURT,LONDON,SE1 4LL

Number:10642093
Status:ACTIVE
Category:Private Limited Company

SPOT ON PLASTERING LIMITED

134 STARBOLD CRESCENT,SOLIHULL,B93 9LB

Number:09411419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source