G. & J.P. DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1921 October 2019 APPLICATION FOR STRIKING-OFF

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE HOUGHTON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JU

View Document

19/03/1419 March 2014 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 1 COTTAGE FARM NEWCASTLE UPON TYNE NE7 7RF ENGLAND

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040446260002

View Document

09/01/149 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/09/127 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

22/08/1122 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM THE CHARLTON WILLIAMSON PARTNERSHIP LLP 77 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AN

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOUGHTON / 11/08/2008

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: GRANT WILLIAMSON CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2HG

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 129-131 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2SW

View Document

15/08/0215 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED TURNCURE LTD CERTIFICATE ISSUED ON 24/08/00

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 41 PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 3AW

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company