J P DEVELOPMENTS (GRIMSBY) LIMITED
Status | DISSOLVED |
Company No. | 05451964 |
Category | Private Limited Company |
Incorporated | 13 May 2005 |
Age | 19 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2011 |
Years | 13 years, 1 month, 27 days |
SUMMARY
J P DEVELOPMENTS (GRIMSBY) LIMITED is an dissolved private limited company with number 05451964. It was incorporated 19 years, 20 days ago, on 13 May 2005 and it was dissolved 13 years, 1 month, 27 days ago, on 05 April 2011. The company address is 26 Bradley Road 26 Bradley Road, North East Lincolnshire, DN37 0AA.
Company Fillings
Dissolved compulsory strike off suspended
Date: 27 Jul 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / ian woodhead / 13/05/2009 / HouseName/Number was: , now: the croft; Street was: weelsby park riding school, now: flaxton; Area was: weelsby road, now: ; Post Town was: grimsby, now: york; Region was: n e lincs, now: ; Post Code was: DN32 8PL, now: YO60 7RT; Country was: , now: united kingdom
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 08/06/07 from: 90 humberston avenue humberston grimsby north east lincolnshire DN36 4SU
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members; amend
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/05/05--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 11 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FORESTSIDE COTTAGE, BOUNDARY,FARNHAM,GU10 4EP
Number: | 05927552 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PITCHCOMBE CLOSE,REDDITCH,B98 7HS
Number: | 11432642 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 263 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL007994 |
Status: | ACTIVE |
Category: | Limited Partnership |
PLATINUM ACCOUNTING SERVICES LTD
20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD
Number: | 09937338 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOREWAY FISHERIES (LONDON) LTD
17 ST PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 09195116 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CANN HALL ROAD,LONDON,E11 3NL
Number: | 09403462 |
Status: | ACTIVE |
Category: | Private Limited Company |