J T NAPPER INSTALLATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
16/06/2516 June 2025 New | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester M3 3HF on 2025-06-16 |
29/07/2429 July 2024 | Liquidators' statement of receipts and payments to 2024-05-17 |
21/09/2321 September 2023 | Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21 |
05/06/235 June 2023 | Appointment of a voluntary liquidator |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Statement of affairs |
05/06/235 June 2023 | Registered office address changed from 7 Clydesdale Road Wirral CH47 3AP United Kingdom to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2023-06-05 |
05/06/235 June 2023 | Resolutions |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Registered office address changed from 3 Mace Walk Chelmsford CM1 2GE England to 7 Clydesdale Road Wirral CH47 3AP on 2023-01-05 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
17/05/2217 May 2022 | Termination of appointment of Pamela Marion Cadle as a director on 2022-05-12 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/01/2228 January 2022 | Appointment of Mr Kevin Lander as a secretary on 2022-01-15 |
23/12/2123 December 2021 | Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE England to 3 Mace Walk Chelmsford CM1 2GE on 2021-12-23 |
04/08/214 August 2021 | Registered office address changed from 281 Woodchurch Road C/O Fd Analytical Accountants Birkenhead CH42 9LE England to 281 Woodchurch Road Birkenhead CH42 9LE on 2021-08-04 |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2020-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/03/2025 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 3 STADIUM COURT PLANTATION ROAD WIRRAL CH62 3QG ENGLAND |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NAPPER / 11/03/2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON NAPPER / 11/03/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ UNITED KINGDOM |
15/01/1915 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111887360001 |
06/02/186 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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