Jpcp No.3 Limited

General information

Name:

Jpcp No.3 Ltd

Office Address:

South Milford Hotel Selby Fork LS25 5LF South Milford

Number: 09421657

Incorporation date: 2015-02-04

End of financial year: 29 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Jpcp No.3 started conducting its business in the year 2015 as a Private Limited Company under the ID 09421657. This firm has been prospering for 9 years and the present status is liquidation. The company's registered office is located in South Milford at South Milford Hotel. Anyone could also find the company using the post code, LS25 5LF. Despite the fact, that lately it's been operating under the name of Jpcp No.3 Limited, it had the name changed. This company was known as Galbraith Property & Estates until 2015-04-25, then it was changed to Galbraith Estates. The definitive switch came on 2017-07-21. The company's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. The firm's most recent annual accounts were submitted for the period up to 2017-03-29 and the most current annual confirmation statement was released on 2018-02-04.

  • Previous company's names
  • Jpcp No.3 Limited 2017-07-21
  • Galbraith Estates Ltd 2015-04-25
  • Galbraith Property & Estates Limited 2015-02-04

Financial data based on annual reports

Company staff

Jane P.

Role: Director

Appointed: 04 February 2015

Latest update: 7 March 2024

People with significant control

Jane P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher P.
Notified on 1 July 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2018
Account last made up date 29 March 2017
Confirmation statement next due date 18 February 2019
Confirmation statement last made up date 04 February 2018
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 04 February 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 04 February 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

3 Caroline Court 13 Caroline Street St. Paul's Square

Post code:

B3 1TR

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Rochesters Audit Services Limited

Address:

No. 3 Caroline Court 13 Caroline Street St. Paul's Square

Post code:

B3 1TR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies