J. C. ABBOTT & CO. LIMITED

Register to unlock more data on OkredoRegister

J. C. ABBOTT & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00231142

Incorporation date

12/06/1928

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1928)
dot icon23/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2018
First Gazette notice for voluntary strike-off
dot icon30/07/2018
Application to strike the company off the register
dot icon25/09/2017
Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 2017-09-25
dot icon25/09/2017
Termination of appointment of Ronald Matthew Defeo as a director on 2015-12-31
dot icon25/09/2017
Termination of appointment of Phillip Charles Widman as a director on 2013-03-20
dot icon22/07/2015
Restoration by order of the court
dot icon19/02/2008
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2007
First Gazette notice for voluntary strike-off
dot icon01/10/2007
Director resigned
dot icon26/09/2007
Application for striking-off
dot icon20/08/2007
Accounts made up to 2006-12-31
dot icon20/04/2007
Director resigned
dot icon22/11/2006
Accounts made up to 2005-12-31
dot icon15/11/2006
Return made up to 24/07/06; full list of members
dot icon17/10/2005
Accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 24/07/05; full list of members
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 24/07/04; full list of members
dot icon24/10/2003
Accounts made up to 2002-12-31
dot icon13/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon26/08/2003
Return made up to 24/07/03; full list of members
dot icon23/10/2002
Accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 24/07/02; full list of members
dot icon18/06/2002
Director resigned
dot icon09/04/2002
Registered office changed on 09/04/02 from: lower cape warwick CV34 5DZ
dot icon27/12/2001
Accounts made up to 2000-12-31
dot icon18/12/2001
Return made up to 24/07/01; full list of members
dot icon08/11/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Return made up to 24/07/00; full list of members
dot icon29/06/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon20/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon27/09/1999
New secretary appointed;new director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Secretary resigned
dot icon21/09/1999
Director resigned
dot icon25/08/1999
Return made up to 24/07/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 24/07/98; full list of members
dot icon22/08/1997
Return made up to 24/07/97; full list of members
dot icon13/07/1997
Full accounts made up to 1997-03-31
dot icon04/09/1996
Full accounts made up to 1996-03-31
dot icon28/08/1996
Return made up to 24/07/96; full list of members
dot icon28/08/1996
Director's particulars changed
dot icon12/05/1996
Secretary resigned;director resigned
dot icon08/05/1996
Registered office changed on 08/05/96 from: foley industrial park stourport road kidderminster worcestershire DY11 7QG
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon14/08/1995
Return made up to 24/07/95; full list of members
dot icon04/10/1994
Full accounts made up to 1994-03-31
dot icon05/09/1994
Auditor's resignation
dot icon06/07/1994
Director's particulars changed
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
Registered office changed on 01/09/93
dot icon01/09/1993
Director's particulars changed
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon27/08/1992
Director's particulars changed;director resigned
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon16/08/1990
Full accounts made up to 1990-03-31
dot icon03/08/1990
Return made up to 24/07/90; no change of members
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon20/11/1989
Secretary's particulars changed
dot icon05/09/1989
Director resigned;new director appointed
dot icon23/08/1989
Return made up to 21/07/89; full list of members
dot icon25/05/1989
Director resigned
dot icon03/03/1989
Certificate of change of name
dot icon03/03/1989
Certificate of change of name
dot icon21/11/1988
Full accounts made up to 1987-03-31
dot icon21/11/1988
Full accounts made up to 1988-03-31
dot icon06/10/1988
New director appointed
dot icon16/08/1988
Return made up to 04/07/88; full list of members
dot icon18/02/1988
Director resigned
dot icon18/11/1987
Return made up to 05/08/87; full list of members
dot icon22/10/1987
Declaration of satisfaction of mortgage/charge
dot icon15/10/1987
Registered office changed on 15/10/87 from: claycliffe road barugh barnsley south yorkshire SS75 1LR
dot icon21/07/1987
Registered office changed on 21/07/87 from: trethomas newport gwent NP1 8YL
dot icon13/07/1987
Director resigned;new director appointed
dot icon29/05/1987
Director resigned;new director appointed
dot icon13/05/1987
Full accounts made up to 1986-03-31
dot icon13/05/1987
Return made up to 16/07/86; full list of members
dot icon25/03/1987
Declaration of satisfaction of mortgage/charge
dot icon25/03/1987
Declaration of satisfaction of mortgage/charge
dot icon27/01/1987
Director resigned;new director appointed
dot icon12/01/1987
Director resigned
dot icon15/12/1986
Director resigned
dot icon25/10/1986
Particulars of mortgage/charge
dot icon25/10/1986
Particulars of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon30/05/1986
Director resigned
dot icon18/02/1986
Return made up to 24/10/85; full list of members
dot icon12/06/1928
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baillie, Fergus Cumming
Director
30/09/1999 - 06/09/2007
30
Defeo, Ronald Matthew
Director
03/08/1999 - 31/12/2015
33
O'sullivan, Kerry
Director
26/05/2000 - 01/08/2000
10
Widman, Phillip Charles
Director
29/09/2003 - 20/03/2013
36
Campbell, Donald
Director
30/09/1999 - 31/03/2000
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J. C. ABBOTT & CO. LIMITED

J. C. ABBOTT & CO. LIMITED is an(a) Dissolved company incorporated on 12/06/1928 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J. C. ABBOTT & CO. LIMITED?

toggle

J. C. ABBOTT & CO. LIMITED is currently Dissolved. It was registered on 12/06/1928 and dissolved on 23/10/2018.

Where is J. C. ABBOTT & CO. LIMITED located?

toggle

J. C. ABBOTT & CO. LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE.

What is the latest filing for J. C. ABBOTT & CO. LIMITED?

toggle

The latest filing was on 23/10/2018: Final Gazette dissolved via voluntary strike-off.