J P BUILDERS LONDON LTD

1 Kings Avenue, Winchmore Hill, N21 3NA, London
StatusDISSOLVED
Company No.06695142
CategoryPrivate Limited Company
Incorporated11 Sep 2008
Age15 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution06 Nov 2019
Years4 years, 6 months, 1 day

SUMMARY

J P BUILDERS LONDON LTD is an dissolved private limited company with number 06695142. It was incorporated 15 years, 7 months, 26 days ago, on 11 September 2008 and it was dissolved 4 years, 6 months, 1 day ago, on 06 November 2019. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA, London.



Company Fillings

Gazette dissolved liquidation

Date: 06 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2019

Action Date: 28 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Old address: 38 Balfour Road Southall UB2 5BP England

Change date: 2018-02-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Basharat Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: 26 Stormount Drive Hayes Middlesex UB3 1RG

New address: 38 Balfour Road Southall UB2 5BP

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-13

Officer name: Gurinder Kaur Khasria

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Basharat Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066951420002

Charge creation date: 2015-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2015

Action Date: 20 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066951420001

Charge creation date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jan 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AAMD

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jatinderpal Singh Khasria

Change date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTY BARS LTD

21 ELTHAM DRIVE,TELFORD,TF2 9NQ

Number:06315973
Status:ACTIVE
Category:Private Limited Company

BOILERTECH PLUMBING AND ELECTRICAL LIMITED

17 PARK ROAD,CANVEY ISLAND,SS8 7PT

Number:10863927
Status:ACTIVE
Category:Private Limited Company

BP SOLUTIONS LIMITED

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:07388004
Status:ACTIVE
Category:Private Limited Company

GREAT BRITISH STONE MASONRY LTD

UNITS 1 TO 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:09191924
Status:LIQUIDATION
Category:Private Limited Company

ROOKERY YARD LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11516495
Status:ACTIVE
Category:Private Limited Company

STREET FOOD SOLUTIONS UK LTD

21 CLOS NANT Y CWM,CARDIFF,CF23 8LG

Number:09631419
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