J & P VENABLES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Application to strike the company off the register

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

28/10/2028 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/2028 October 2020 PREVEXT FROM 31/01/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM C/O BANNERMAN JOHNSTONE MACLAY 213 ST. VINCENT STREET GLASGOW G2 5QY

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR JAMES STEPHEN DICKSON

View Document

03/12/193 December 2019 CESSATION OF PETER BRIAN VENABLES AS A PSC

View Document

03/12/193 December 2019 CESSATION OF JULIE VENABLES AS A PSC

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VENABLES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE VENABLES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY JULIE VENABLES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J. & J.G. DICKSON & SON LIMITED

View Document

15/05/1915 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT UNITED KINGDOM

View Document

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

27/01/1127 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE VENABLES / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN VENABLES / 01/10/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE VENABLES / 01/10/2009

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON, LANARKSHIRE ML3 6HP

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/089 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/089 February 2008 REGISTERED OFFICE CHANGED ON 09/02/08 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

09/02/089 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information