J. P. T. (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 01351926 |
Category | Private Limited Company |
Incorporated | 07 Feb 1978 |
Age | 46 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2015 |
Years | 9 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
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
Dissolution application strike off company
Date: 29 Sep 2014
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william morrison
Documents
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
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director ian morrison logged form
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed christopher polan
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed kingsley secretaries LIMITED
Documents
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
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary edda salomonson
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director francoise terrin
Documents
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
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
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
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
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
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members; amend
Documents
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
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
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
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
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
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
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
Legacy
Date: 22 Dec 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/00
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
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
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; no change of members
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 21 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; full list of members
Documents
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
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/96; no change of members
Documents
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
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/95; no change of members
Documents
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
Legacy
Date: 14 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/94; full list of members
Documents
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
Legacy
Date: 11 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/93; no change of members
Documents
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
Legacy
Date: 21 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/92; no change of members
Documents
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
Legacy
Date: 20 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/11/91; full list of members
Documents
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
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
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
Legacy
Date: 13 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 24 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/11/89; full list of members
Documents
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
Legacy
Date: 30 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/09/88; full list of members
Documents
Legacy
Date: 12 Jul 1988
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/03/88; full list of members
Documents
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
Legacy
Date: 05 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 19 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 22/10/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 20 Jun 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ASPEN FINANCIAL (COWES) LIMITED
EXCHANGE HOUSE,NEWPORT,PO30 5BZ
Number: | 11085803 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTON ROAD,CHESHIRE,CW1 6BU
Number: | 08401611 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10808702 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HILL STREET,LONDON,W1J 5LS
Number: | 11799658 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBURG HOUSE,GATESHEAD,NE8 1NS
Number: | 03820426 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MOMENTUM PLACE,PRESTON,PR5 6EF
Number: | 08067815 |
Status: | ACTIVE |
Category: | Private Limited Company |