JONATHAN PHILLIPS GROUP LIMITED

1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex
StatusDISSOLVED
Company No.10245971
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution27 Dec 2021
Years2 years, 5 months, 7 days

SUMMARY

JONATHAN PHILLIPS GROUP LIMITED is an dissolved private limited company with number 10245971. It was incorporated 7 years, 11 months, 11 days ago, on 22 June 2016 and it was dissolved 2 years, 5 months, 7 days ago, on 27 December 2021. The company address is 1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-23

Old address: Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom

New address: 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophia Georgina Whittall

Notification date: 2016-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-22

Psc name: Philip Henry Whittall

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH01

Capital : 3,110 GBP

Date: 2016-08-16

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Henry Whittall

Change date: 2016-06-22

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-02-28

Documents

View document PDF

Resolution

Date: 22 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIFTY SHADES OF CANDLES LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:09474618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDDLETHORPE YORK LIMITED

24 MIDDLETHORPE DRIVE,YORK,YO24 1LZ

Number:10570891
Status:ACTIVE
Category:Private Limited Company

NEWDAY FUNDING 2015-1 PLC

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:09385611
Status:ACTIVE
Category:Public Limited Company

RANSKILL MANAGEMENT COMPANY LIMITED

12-14 PERCY STREET,ROTHERHAM,S65 1ED

Number:05126983
Status:ACTIVE
Category:Private Limited Company

RECOVERY RECRUITMENT LTD

30 CO WENN TOWNSEND CHARTERED ACCOUNTANTS,OXFORD,OX1 3LE

Number:10926438
Status:ACTIVE
Category:Private Limited Company

SIBLINGS NURSERY (BEACON) LIMITED

SIBLINGS NURSERY. BUSINESS & INNOVATION CENTRE WEARFIELD,SUNDERLAND,SR5 2TA

Number:11222707
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