J. P. T. (U.K.) LIMITED

Fourth Floor Fourth Floor, London, W1W 8RS, England
StatusDISSOLVED
Company No.01351926
CategoryPrivate Limited Company
Incorporated07 Feb 1978
Age46 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution20 Jan 2015
Years9 years, 4 months, 14 days

SUMMARY

J. P. T. (U.K.) LIMITED is an dissolved private limited company with number 01351926. It was incorporated 46 years, 3 months, 24 days ago, on 07 February 1978 and it was dissolved 9 years, 4 months, 14 days ago, on 20 January 2015. The company address is Fourth Floor Fourth Floor, London, W1W 8RS, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Benjamin James Anthony Bateson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Andrew James Gilfillan

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 180-186 King's Cross Road London WC1X 9DE

Change date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-01-20

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2012-01-20

Officer name: Mayside Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-20

Officer name: Christopher Polan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew James Gilfillan

Appointment date: 2012-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-23

Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Polan

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william morrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director ian morrison logged form

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed christopher polan

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed kingsley secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from 1 brassey road old potts way shrewsbury shropshire SY3 7FA

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary edda salomonson

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director francoise terrin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 06/08/03 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 03/10/01 from: c/o moore stephens pride hill house 23 st mary's street, shrewsbury, shropshire SY1 1ED

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Jan 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/00

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Dec 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Oct 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/94; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Dec 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 11 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/93; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Dec 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Dec 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/11/91; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Nov 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Feb 1991

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 1991

Category: Address

Type: 287

Description: Registered office changed on 16/02/91 from: st paul's house warwick lane london EC4P 4BN

Documents

View document PDF

Legacy

Date: 13 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Nov 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/09/88; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1988

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/03/88; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Jun 1988

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 05 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 22/10/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1986

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 20 Jun 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ASPEN FINANCIAL (COWES) LIMITED

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:11085803
Status:ACTIVE
Category:Private Limited Company

BRIGHTSTAR 20:20 UK LIMITED

WESTON ROAD,CHESHIRE,CW1 6BU

Number:08401611
Status:ACTIVE
Category:Private Limited Company

CRETROTY LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10808702
Status:ACTIVE
Category:Private Limited Company

RUNLABS ADVISORY LIMITED

31 HILL STREET,LONDON,W1J 5LS

Number:11799658
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN STRATEGY LIMITED

COBURG HOUSE,GATESHEAD,NE8 1NS

Number:03820426
Status:ACTIVE
Category:Private Limited Company

THE FIRE BARN LTD

10 MOMENTUM PLACE,PRESTON,PR5 6EF

Number:08067815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source