JPG JOINERY LIMITED

Rowanfield Rowanfield, Milnthorpe, LA7 7EN, Cumbria, England
StatusACTIVE
Company No.05252289
CategoryPrivate Limited Company
Incorporated06 Oct 2004
Age19 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

JPG JOINERY LIMITED is an active private limited company with number 05252289. It was incorporated 19 years, 7 months, 3 days ago, on 06 October 2004. The company address is Rowanfield Rowanfield, Milnthorpe, LA7 7EN, Cumbria, England.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-19

Officer name: John Paul Gott

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Gott

Appointment date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Elizabeth Gott

Change date: 2021-10-07

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Mr John Paul Gott

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Paul Gott

Change date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Sarah Elizabeth Gott

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Elizabeth Gott

Termination date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: Rowanfield Heversham Milnthorpe Cumbria LA7 7EN

Old address: Orchard House 31a Beetham Road Milnthorpe LA7 7QN England

Change date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-04

Officer name: Mrs Sarah Elizabeth Gott

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Paul Gott

Change date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Paul Gott

Change date: 2019-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-25

Psc name: Sarah Elizabeth Gott

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

New address: Orchard House 31a Beetham Road Milnthorpe LA7 7QN

Change date: 2016-10-31

Old address: Orchard House 31 Beetham Road Milnthorpe Cumbria LA7 7QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

New address: Orchard House 31 Beetham Road Milnthorpe Cumbria LA7 7QN

Old address: Rowanfield Heversham Milnthorpe Cumbria LA7 7EN

Change date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-22

Officer name: Mrs Sarah Elizabeth Gott

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-22

Officer name: Mrs Sarah Elizabeth Gott

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Paul Gott

Change date: 2014-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: 31 Pear Tree Park Holme Carnforth LA6 1SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Move registers to sail company

Date: 22 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mrs Sarah Elizabeth Gott

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: John Paul Gott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sarah sykes / 22/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAGINITOBA CIVILS RAIL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10495397
Status:ACTIVE
Category:Private Limited Company

MSK SKYLARK LIMITED

WHITTLES FARM,READING,RG4 7UP

Number:07597216
Status:ACTIVE
Category:Private Limited Company

R J FIELD (HEREFORD) LTD

1 WYECLIFFE TERRACE,HEREFORD,HR1 2HG

Number:07948131
Status:ACTIVE
Category:Private Limited Company

R M RESEARCH LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:05170266
Status:ACTIVE
Category:Private Limited Company

SIMPLY DOLOMITI LIMITED

107A MILTON ROAD,CAMBRIDGE,CB4 1XE

Number:06338110
Status:ACTIVE
Category:Private Limited Company

THURROCK MENCAP SOCIETY

10 CARNACH GREEN,ESSEX,RM15 5PU

Number:05544657
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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