JPR ASSET HOLDINGS LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 4BH

Company number 04927933
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 1 WARSTONE DRIVE, WEST BROMWICH, WEST MIDLANDS, B71 4BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c., 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Director's details changed for Mr Janardan Prasad Sinha on 8 May 2016. The most likely internet sites of JPR ASSET HOLDINGS LIMITED are www.jprassetholdings.co.uk, and www.jpr-asset-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and twelve months. Jpr Asset Holdings Limited is a Private Limited Company. The company registration number is 04927933. Jpr Asset Holdings Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Jpr Asset Holdings Limited is 1 Warstone Drive West Bromwich West Midlands B71 4bh. The company`s financial liabilities are £522.76k. It is £15.01k against last year. The cash in hand is £3.63k. It is £-32.75k against last year. And the total assets are £1093.58k, which is £-34.75k against last year. SINH, Jonardan is a Secretary of the company. SINH, Jonardan is a Director of the company. SINH, Ritnesh is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


jpr asset holdings Key Finiance

LIABILITIES £522.76k
+2%
CASH £3.63k
-91%
TOTAL ASSETS £1093.58k
-4%
All Financial Figures

Current Directors

Secretary
SINH, Jonardan
Appointed Date: 09 October 2003

Director
SINH, Jonardan
Appointed Date: 09 October 2003
83 years old

Director
SINH, Ritnesh
Appointed Date: 09 October 2003
51 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mr Ritnesh Sinh
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JPR ASSET HOLDINGS LIMITED Events

09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
08 May 2016
Director's details changed for Mr Janardan Prasad Sinha on 8 May 2016
26 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 58 more events
24 Oct 2003
Director resigned
24 Oct 2003
Secretary resigned
24 Oct 2003
Registered office changed on 24/10/03 from: central house 582-586 kingsbury road birmingham B24 9ND
24 Oct 2003
Ad 09/10/03--------- £ si 4@1=4 £ ic 1/5
09 Oct 2003
Incorporation

JPR ASSET HOLDINGS LIMITED Charges

10 December 2012
Legal charge
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Dr Janardan Prasad Sinha
Description: Property at 30 and 32 hollyhedge lane walsall t/no's…
5 October 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: 30 and 32 hollyhedge lane walsall t/nos WM114544 and…
5 October 2007
Debenture
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2007
Assignment of rental income
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The gross rents licence fees and other monies receivable in…
6 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 washington drive stafford staffordshire t/no SF428202.