Gazette. Gazette dissolved liquidation. |
2019-06-11 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2019-03-11 |
View Report |
Insolvency. Brought down date: 2018-07-20. |
2018-09-18 |
View Report |
Insolvency. Brought down date: 2017-07-20. |
2017-09-16 |
View Report |
Insolvency. Brought down date: 2016-07-20. |
2016-09-25 |
View Report |
Insolvency. Brought down date: 2015-07-20. |
2015-08-19 |
View Report |
Address. Change date: 2015-06-04. New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Old address: Tralee Close Kirkleatham Business Park Redcar TS10 5SG. |
2015-06-04 |
View Report |
Insolvency. Brought down date: 2014-07-20. |
2014-09-30 |
View Report |
Insolvency. Brought down date: 2013-07-20. |
2013-10-01 |
View Report |
Insolvency. Brought down date: 2012-07-20. |
2012-08-20 |
View Report |
Insolvency. Form attached: 4.19. |
2011-08-19 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2011-07-29 |
View Report |
Resolution. Description: Resolutions. |
2011-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-17 |
View Report |
Officers. Officer name: Karen Jane Roper. Change date: 2010-08-31. |
2010-09-17 |
View Report |
Officers. Change date: 2010-08-31. Officer name: Edward Holder. |
2010-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-05 |
View Report |
Annual return. Legacy. |
2009-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-20 |
View Report |
Annual return. Legacy. |
2008-09-29 |
View Report |
Annual return. Legacy. |
2007-09-26 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-12 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-29 |
View Report |
Change of name. Description: Company name changed j&p olding LIMITED\certificate issued on 15/11/06. |
2006-11-15 |
View Report |
Officers. Description: Director resigned. |
2006-11-01 |
View Report |
Officers. Description: Director resigned. |
2006-11-01 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-10-25 |
View Report |
Annual return. Legacy. |
2006-09-05 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2006-09-05 |
View Report |
Officers. Description: Director's particulars changed. |
2006-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-30 |
View Report |
Annual return. Legacy. |
2005-09-21 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2005-09-01 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2005-09-01 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-01-07 |
View Report |
Accounts. Accounts type small. |
2004-11-30 |
View Report |
Annual return. Legacy. |
2004-09-08 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2003-11-10 |
View Report |
Annual return. Legacy. |
2003-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2003-09-23 |
View Report |
Mortgage. Description: Registration of charge for debentures. |
2003-01-02 |
View Report |
Officers. Description: New director appointed. |
2002-11-27 |
View Report |
Annual return. Legacy. |
2002-11-19 |
View Report |
Accounts. Accounts type small. |
2002-07-06 |
View Report |
Resolution. Description: Resolutions. |
2002-03-27 |
View Report |
Auditors. Auditors resignation company. |
2002-02-27 |
View Report |
Annual return. Legacy. |
2001-10-23 |
View Report |