JP TAXIS LIMITED

Unit 42 The Coach House Unit 42 The Coach House, Bexley, DA5 1LU, Kent, United Kingdom
StatusDISSOLVED
Company No.04799992
CategoryPrivate Limited Company
Incorporated16 Jun 2003
Age21 years, 3 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 5 months, 12 days

SUMMARY

JP TAXIS LIMITED is an dissolved private limited company with number 04799992. It was incorporated 21 years, 3 days ago, on 16 June 2003 and it was dissolved 10 years, 5 months, 12 days ago, on 07 January 2014. The company address is Unit 42 The Coach House Unit 42 The Coach House, Bexley, DA5 1LU, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Mar 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: 182 Rochester Drive Bexley Kent DA5 1QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change sail address company

Date: 30 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stephen Pidge

Change date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 25/06/03 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVARIUM INVESTMENT MANAGEMENT LIMITED

10 OLD BURLINGTON STREET,LONDON,W1S 3AG

Number:07463794
Status:ACTIVE
Category:Private Limited Company

BEE MAY E D S LIMITED

COMMUNICATION HOUSE,CAMBERLEY,RG15 3HX

Number:11592749
Status:ACTIVE
Category:Private Limited Company

BREDHURST & AUTOROUTE CAR CENTRES LIMITED

19-21 SWAN STREET,KENT,ME19 6JU

Number:03607616
Status:ACTIVE
Category:Private Limited Company

CLINICAL SOLUTIONS 360 LIMITED

18 KELTON CLOSE,READING,RG6 3BQ

Number:09066154
Status:ACTIVE
Category:Private Limited Company

SNIFF AND SPIT LIMITED

166 HAROLD ROAD,EAST SUSSEX,TN35 5NG

Number:04971017
Status:ACTIVE
Category:Private Limited Company

SUBARU (UK) LIMITED

I M HOUSE,COLESHILL,B46 1DF

Number:01295214
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