Company NameJPP Limited
Company StatusDissolved
Company Number01072453
CategoryPrivate Limited Company
Incorporation Date18 September 1972(51 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameGladedale Properties Limited

Business Activity

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

Directors

Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(19 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMs Patricia Bernadette Dipre
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(27 years after company formation)
Appointment Duration19 years, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameLorraine Anne Dipre
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2018(46 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMarina Dipre
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(19 years, 1 month after company formation)
Appointment Duration17 years (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(19 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameMr John Vivian Dipre
NationalityBritish
StatusResigned
Appointed12 November 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandillion
Pleasure Pit Road
Ashtead
Surrey
KT21 1HU
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH

Location

Registered AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

45 at £1John Vivian Dipre
50.00%
Ordinary
45 at £1Patricia Dipre
50.00%
Ordinary

Financials

Year2014
Net Worth£1,547,177
Cash£78,773
Current Liabilities£77,773

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

11 February 2002Delivered on: 13 February 2002
Satisfied on: 8 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as plot 31 (postal no.29) medway view anchor reach the esplanade rochester kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 December 2001Delivered on: 5 January 2002
Satisfied on: 8 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns by way of security the assigned assets.. See the mortgage charge document for full details.
Fully Satisfied
10 May 2001Delivered on: 17 May 2001
Satisfied on: 8 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land lying to the west of ashley rd,epsom,surrey; t/no sy 44180.
Fully Satisfied
10 May 2001Delivered on: 17 May 2001
Satisfied on: 8 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
29 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
15 September 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
23 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 90
(4 pages)
4 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 90
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 90
(4 pages)
17 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 90
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Amended accounts made up to 31 December 2011 (4 pages)
3 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 October 2011Registered office address changed from Victoria House Victoria Road Farnborough Hants GU14 7PG on 25 October 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 December 2010Director's details changed for Miss Patricia Bernadette Dipre on 31 October 2010 (2 pages)
17 December 2010Director's details changed for Mr John Vivian Dipre on 31 October 2010 (2 pages)
17 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 December 2010Termination of appointment of Devendra Gandhi as a secretary (1 page)
10 December 2010Director's details changed for Patricia Bernadette Dipre on 8 December 2010 (2 pages)
10 December 2010Director's details changed for Patricia Bernadette Dipre on 8 December 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr John Vivian Dipre on 1 November 2009 (2 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Patricia Bernadette Dipre on 1 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Patricia Bernadette Dipre on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John Vivian Dipre on 1 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 May 2009Accounts for a small company made up to 31 December 2007 (9 pages)
8 April 2009Registered office changed on 08/04/2009 from ashley house ashley road epsom surrey KT18 5AZ (1 page)
14 November 2008Appointment terminated director marina dipre (1 page)
12 November 2008Return made up to 01/11/08; full list of members (4 pages)
7 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
13 October 2008Appointment terminated director remo dipre (1 page)
22 July 2008Company name changed gladedale properties LIMITED\certificate issued on 23/07/08 (2 pages)
11 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 December 2007Return made up to 01/11/07; no change of members (8 pages)
16 July 2007Full accounts made up to 31 March 2006 (11 pages)
15 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 June 2005Full accounts made up to 31 March 2004 (11 pages)
23 November 2004Return made up to 12/11/04; full list of members (9 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Return made up to 12/11/03; full list of members (9 pages)
18 July 2003Return made up to 12/11/02; full list of members (9 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
13 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2002Registered office changed on 17/01/02 from: 2-6 church street epsom surrey KT17 4NY (1 page)
5 January 2002Particulars of mortgage/charge (8 pages)
9 November 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 June 2001New secretary appointed (2 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Registered office changed on 07/09/00 from: victoria house victoria road farnborough hampshire GU14 7PG (1 page)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Registered office changed on 12/10/99 from: the chestnuts 18 east street farnham surrey GU9 7SD (1 page)
8 October 1999New director appointed (2 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
20 November 1998Return made up to 12/11/98; no change of members (4 pages)
26 November 1997Return made up to 12/11/97; no change of members (4 pages)
15 October 1997Full accounts made up to 31 March 1997 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Return made up to 12/11/96; full list of members (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
2 January 1996Return made up to 12/11/95; no change of members (8 pages)
25 April 1995Registered office changed on 25/04/95 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
15 February 1995Full accounts made up to 31 March 1994 (16 pages)
10 February 1994Full accounts made up to 31 March 1993 (15 pages)
2 February 1993Full accounts made up to 31 March 1992 (11 pages)
11 April 1991New director appointed (5 pages)
8 July 1983Accounts made up to 31 March 1982 (6 pages)
3 November 1972Registered office changed on 03/11/72 from: registered office changed (1 page)
18 September 1972Incorporation (14 pages)