Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JP HOTELS LIMITED
Company Information for

JP HOTELS LIMITED

GUISELEY, LEEDS, LS20,
Company Registration Number
06407581
Private Limited Company
Dissolved

Dissolved 2017-10-05

Company Overview

About Jp Hotels Ltd
JP HOTELS LIMITED was founded on 2007-10-24 and had its registered office in Guiseley. The company was dissolved on the 2017-10-05 and is no longer trading or active.

Key Data
Company Name
JP HOTELS LIMITED
 
Legal Registered Office
GUISELEY
LEEDS
 
Filing Information
Company Number 06407581
Date formed 2007-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:28:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JP HOTELS LIMITED
The following companies were found which have the same name as JP HOTELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JP HOTELS LLC Georgia Unknown
JP HOTELS INC Georgia Unknown
JP HOTELS INC California Unknown
JP HOTELS A GEORGIA LIMITED PARTNERSHIP California Unknown
Jp Hotels LLC Indiana Unknown
JP HOTELS INC Georgia Unknown
JP HOTELS INC Louisiana Unknown

Company Officers of JP HOTELS LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS BOWER
Company Secretary 2007-10-24
JANE ELIZABETH ABDENNADHER
Director 2007-10-24
PAUL FRANCIS BOWER
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS BOWER
Director 2007-10-24 2010-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2017 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX UNITED KINGDOM
2017-04-204.70DECLARATION OF SOLVENCY
2017-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2016 FROM THE DOWNE ARMS HOTEL MAIN ROAD WYKEHAM SCARBOROUGH NORTH YORKSHIRE YO13 9QB
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-03-30AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0124/10/15 FULL LIST
2015-03-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0124/10/14 FULL LIST
2014-09-12AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-19AR0124/10/13 FULL LIST
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-20AR0124/10/12 FULL LIST
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06SH0106/12/11 STATEMENT OF CAPITAL GBP 2
2011-11-24AR0124/10/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-05AR0124/10/10 FULL LIST
2010-11-05AP01DIRECTOR APPOINTED PAUL FRANCIS BOWER
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWER
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0124/10/09 FULL LIST
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BOWER / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ABDENNADHER / 01/10/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BOWER / 01/10/2009
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 2 HALLGARTH PICKERING NORTH YORKSHIRE YO18 7AW UNITED KINGDOM
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / JANE ABDENNADHER / 31/10/2008
2008-12-08363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-02-29353LOCATION OF REGISTER OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM TURNING LEAF COTTAGE, MAIN STREET, ASSELBY EAST YORKSHIRE DN14 7HE
2008-02-28288aDIRECTOR APPOINTED MR PAUL FRANCIS BOWER
2008-02-28225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to JP HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-06
Resolutions for Winding-up2016-12-30
Appointment of Liquidators2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against JP HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2008-01-18 Satisfied ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JP HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of JP HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JP HOTELS LIMITED
Trademarks
We have not found any records of JP HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JP HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as JP HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where JP HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJP HOTELS LIMITEDEvent Date2016-12-16
At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Philippa Smith and Kate Elizabeth Breese be appointed as Joint Liquidators for the purposes of such winding up." Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 16 December 2016 . Further information about this case is available from Robert Barker at the offices of Walsh Taylor at rob.hc.barker@walshtaylor.co.uk. Jane Elizabeth Bower , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJP HOTELS LIMITEDEvent Date2016-12-16
Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Robert Barker at the offices of Walsh Taylor at rob.hc.barker@walshtaylor.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyJP HOTELS LIMITEDEvent Date2016-12-16
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 16 December 2016 . Further information about this case is available from Emma Gray at the offices of Walsh Taylor on 01943 877 545. Philippa Smith and Kate Elizabeth Breese , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JP HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JP HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1