J P DESIGN AND MANUFACTURING LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/10/1328 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/04/1318 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/04/1318 April 2013 COURT ORDER INSOLVENCY:APPOINTMENT OF LIQUIDATOR

View Document

18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1311 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013

View Document

28/02/1228 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008765,00006416

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 15 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RZ

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITELAW / 08/02/2011

View Document

17/03/1117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SIRINTRA WHITELAW / 08/02/2011

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY ADAM FLINTOFT

View Document

27/07/0927 July 2009 SECRETARY APPOINTED MRS SIRINTRA WHITELAW

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

23/03/0823 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITELAW / 09/10/2007

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: G OFFICE CHANGED 22/08/03 BRENT KHAN ACCOUNTANTS HI LITE BUILDING NEWGATE LANE FAREHAM PO14 1EU

View Document

20/08/0320 August 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003

View Document

04/04/034 April 2003 COMPANY NAME CHANGED JPH DESIGN & MANUFACTURING LIMIT ED CERTIFICATE ISSUED ON 04/04/03

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 � NC 100/5000 28/02/0

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 Incorporation

View Document

14/02/0114 February 2001 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