JONATHAN PHILLIPS GROUP LIMITED
Status | DISSOLVED |
Company No. | 10245971 |
Category | Private Limited Company |
Incorporated | 22 Jun 2016 |
Age | 7 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 27 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 03 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
24 MIDDLETHORPE DRIVE,YORK,YO24 1LZ
Number: | 10570891 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |