J P KNIGHT (PARANAM) LTD

Company Documents

DateDescription
21/06/1921 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2019:LIQ. CASE NO.1

View Document

04/03/194 March 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011372

View Document

04/03/194 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM C/O HFW 65 CRUTCHED FRIARS LONDON EC3N 2AE ENGLAND

View Document

11/05/1811 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1811 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/05/1811 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/01/1824 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029339640012

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/02/173 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY SHEENA A'VIOLET

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLER

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O GATELEY LLP 1 PATERNOSTER SQUARE LONDON EC4M 7DX

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HASTINGS KNIGHT / 15/08/2014

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK WALLER / 05/06/2015

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SHEENA A'VIOLET / 05/06/2015

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029339640012

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/05/13

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/07/133 July 2013 PREVSHO FROM 30/09/2013 TO 30/04/2013

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HASTINGS KNIGHT / 07/12/2012

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM SIXTH FLOOR FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF UNITED KINGDOM

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O GATELEY LLP 1 PATERNOSTER SQUARE LONDON EC4M 7DX UNITED KINGDOM

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM SECOND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HASTINGS KNIGHT / 22/11/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK WALLER / 31/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CRUSE

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 4TH FLOOR 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KNIGHT / 10/06/2008

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/07/0524 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 AUDITOR'S RESIGNATION

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 24 BEDFORD ROW LONDON WC1R 4EH

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 24 BEDFORD ROW LONDON WC1R 4HA

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/05/9431 May 1994 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