Company NameJBPP Ltd
DirectorDerek Joseph Barker
Company StatusActive
Company Number09478991
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 2 months ago)

Business Activity

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

Director

Director NameDerek Joseph Barker
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleQc Inspector
Country of ResidenceUnited Kingdom
Correspondence Address6 Baker Close
Hartlepool
TS27 3PA

Location

Registered Address1 Hart Pastures
Hart
Hartlepool
TS27 3AQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHart
WardHart
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

6 June 2019Delivered on: 24 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 70 sandringham road, hartlepool TS26 8PR. 11 burns close, hart, hartlepool TS27 3AT.
Outstanding
23 February 2017Delivered on: 25 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 69 jones road hartlepool please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 January 2017Delivered on: 31 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 June 2023Compulsory strike-off action has been discontinued (1 page)
12 June 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
23 February 2022Registered office address changed from 1 Hart Pastures Hart Village Hartlepool TS27 3PA England to 1 Hart Pastures Hart Hartlepool TS27 3AQ on 23 February 2022 (1 page)
7 December 2021Administrative restoration application (3 pages)
7 December 2021Confirmation statement made on 9 March 2021 with no updates (2 pages)
14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 June 2019Registration of charge 094789910003, created on 6 June 2019 (34 pages)
23 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 January 2019Notification of Derek Joseph Baker as a person with significant control on 15 January 2019 (2 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
4 June 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Confirmation statement made on 9 March 2017 with no updates (3 pages)
21 December 2017Registered office address changed from 6 Baker Close Hartlepool TS27 3PA England to 1 Hart Pastures Hart Village Hartlepool TS27 3PA on 21 December 2017 (1 page)
25 February 2017Registration of charge 094789910002, created on 23 February 2017 (12 pages)
25 February 2017Registration of charge 094789910002, created on 23 February 2017 (12 pages)
31 January 2017Registration of charge 094789910001, created on 23 January 2017 (15 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
3 July 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)