JPT 6 LTD

Company Documents

DateDescription
06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR JULIAN PATRICK TURNBULL

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARVIS SNOOK

View Document

06/02/106 February 2010 SECRETARY APPOINTED SANDRA JOAN AL-KORDI

View Document

02/01/102 January 2010 CHANGE OF NAME 18/12/2009

View Document

02/01/102 January 2010 COMPANY NAME CHANGED LLEWELLYN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S PARTICULARS GARVIS SNOOK

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/04/05; NO CHANGE OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 26/04/04; CHANGE OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 16, 18, 20 SOUTH ST EASTBOURNE BN21 4XE

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

25/09/0225 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED GLENTHORNE BUILDING SUPPLIES LIM ITED CERTIFICATE ISSUED ON 20/11/98

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994

View Document

24/06/9424 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/10/9318 October 1993 SECRETARY RESIGNED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993

View Document

13/07/9213 July 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/07/9131 July 1991

View Document

31/07/9131 July 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 S386 DISP APP AUDS 31/05/91

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 13/07/90; NO CHANGE OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 RETURN MADE UP TO 15/07/88; NO CHANGE OF MEMBERS

View Document

11/08/8711 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/07/8610 July 1986 ANNUAL RETURN MADE UP TO 07/07/86

View Document

24/11/4524 November 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/4524 November 1945 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