J.C. TRIPP & SON LIMITED

Register to unlock more data on OkredoRegister

J.C. TRIPP & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00818670

Incorporation date

07/09/1964

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon09/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2014
First Gazette notice for voluntary strike-off
dot icon14/08/2014
Application to strike the company off the register
dot icon25/04/2014
Director's details changed for Nigel Lloyd Beswick on 2014-04-25
dot icon31/03/2014
Director's details changed for Nigel Lloyd Beswick on 2014-03-27
dot icon26/03/2014
Appointment of Nigel Lloyd Beswick as a director on 2014-03-17
dot icon07/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon20/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon15/10/2013
Accounts made up to 2013-03-31
dot icon23/08/2013
Director's details changed for Peter Iain Maynard Skoulding on 2013-08-23
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon09/11/2012
Accounts made up to 2012-03-31
dot icon23/02/2012
Termination of appointment of Mitie Administration 2 Limited as a director on 2012-01-31
dot icon23/02/2012
Termination of appointment of Mitie Administration 1 Limited as a director on 2012-01-31
dot icon14/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon13/12/2011
Accounts made up to 2011-03-31
dot icon20/10/2011
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
dot icon27/01/2011
Termination of appointment of James Clarke as a director
dot icon26/01/2011
Appointment of Peter Iain Maynard Skoulding as a director
dot icon25/01/2011
Register inspection address has been changed
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/10/2010
Accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon27/01/2010
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon27/01/2010
Appointment of Mitie Administration 2 Limited as a director
dot icon27/01/2010
Appointment of Mitie Administration 1 Limited as a director
dot icon27/01/2010
Appointment of Mr James Ian Clarke as a director
dot icon27/01/2010
Termination of appointment of George Rajendra as a secretary
dot icon27/01/2010
Termination of appointment of George Rajendra as a director
dot icon27/01/2010
Termination of appointment of David Anderson as a director
dot icon26/01/2010
Registered office address changed from Riverside House 1 New Mill Road Orpington Kent BR5 3QA on 2010-01-26
dot icon16/06/2009
Accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 19/01/09; no change of members
dot icon29/01/2009
Director's change of particulars / david anderson / 19/01/2009
dot icon01/07/2008
Accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 29/12/07; no change of members
dot icon07/08/2007
Accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 29/12/06; full list of members
dot icon18/07/2006
Accounts made up to 2006-03-31
dot icon23/03/2006
Registered office changed on 23/03/06 from: trowbury house 108 weston street london SE1 3HH
dot icon24/01/2006
Return made up to 29/12/05; full list of members
dot icon02/09/2005
Accounts made up to 2005-03-31
dot icon02/06/2005
Registered office changed on 02/06/05 from: 5 leather market weston street london SE1 3HH
dot icon24/01/2005
Return made up to 29/12/04; full list of members
dot icon17/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon15/06/2004
Accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 29/12/03; full list of members
dot icon14/11/2003
Accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 29/12/02; full list of members
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon28/01/2002
Return made up to 29/12/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Return made up to 29/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 29/12/99; full list of members
dot icon30/01/2000
Full accounts made up to 1998-12-31
dot icon29/10/1999
Director resigned
dot icon18/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Director's particulars changed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Declaration of assistance for shares acquisition
dot icon10/08/1999
Declaration of assistance for shares acquisition
dot icon18/03/1999
Registered office changed on 18/03/99 from: dean house sovereign court ermine business park huntingdon cambridgeshire PE18 6WA
dot icon20/01/1999
Return made up to 29/12/98; full list of members
dot icon18/01/1999
New director appointed
dot icon01/10/1998
Auditor's resignation
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 29/12/97; no change of members
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon19/01/1998
Secretary resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
New secretary appointed;new director appointed
dot icon12/10/1997
New director appointed
dot icon09/09/1997
Secretary resigned;director resigned
dot icon01/05/1997
Director resigned
dot icon01/05/1997
Secretary resigned;director resigned
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
Return made up to 29/12/96; no change of members
dot icon22/08/1996
Director resigned
dot icon16/08/1996
Registered office changed on 16/08/96 from: 4 the meadow meadow lane st ives cambridgeshire PE17 4XW
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
New director appointed
dot icon27/02/1996
Return made up to 29/12/95; full list of members
dot icon23/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Secretary resigned
dot icon25/09/1995
New secretary appointed;new director appointed
dot icon25/09/1995
Accounting reference date extended from 30/09 to 31/12
dot icon25/09/1995
Registered office changed on 25/09/95 from: 48 portland place london W1N 4AJ
dot icon13/06/1995
Registered office changed on 13/06/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA
dot icon31/01/1995
Return made up to 29/12/94; full list of members
dot icon31/01/1995
Secretary's particulars changed
dot icon19/12/1994
Full accounts made up to 1994-09-30
dot icon03/08/1994
Full accounts made up to 1993-09-30
dot icon28/02/1994
Return made up to 29/12/93; full list of members
dot icon20/05/1993
Declaration of satisfaction of mortgage/charge
dot icon20/05/1993
Declaration of satisfaction of mortgage/charge
dot icon13/04/1993
Return made up to 29/12/92; full list of members
dot icon10/12/1992
Full accounts made up to 1992-09-30
dot icon26/11/1992
Registered office changed on 26/11/92 from: heritage hse 34 north cray road bexley kent DA5 3LZ
dot icon26/11/1992
Director resigned;new director appointed
dot icon26/11/1992
Secretary resigned;director resigned;new director appointed
dot icon20/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
-
dot icon22/01/1992
Return made up to 29/12/91; full list of members
dot icon22/11/1991
Registered office changed on 22/11/91 from: 6A aldermans hill london N13 4PJ
dot icon16/09/1991
Return made up to 31/12/90; no change of members
dot icon25/06/1991
Full accounts made up to 1990-09-30
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon15/01/1991
Full accounts made up to 1989-09-30
dot icon12/07/1990
Particulars of mortgage/charge
dot icon15/05/1990
Return made up to 29/12/89; full list of members
dot icon15/05/1990
Return made up to 30/11/88; full list of members
dot icon25/04/1989
New director appointed
dot icon14/04/1989
Full accounts made up to 1988-09-30
dot icon01/03/1988
Full accounts made up to 1987-09-30
dot icon01/03/1988
Full accounts made up to 1986-09-30
dot icon01/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1988
Registered office changed on 01/03/88 from: 267 high street croydon surrey
dot icon05/01/1988
Return made up to 22/06/87; full list of members
dot icon17/11/1987
Accounting reference date extended from 27/09 to 30/09
dot icon04/08/1986
Full accounts made up to 1985-09-27
dot icon04/08/1986
Return made up to 20/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, David John
Director
02/11/1998 - 02/12/2009
21
Skoulding, Peter Iain Maynard
Director
04/01/2011 - Present
136
Beswick, Nigel Lloyd
Director
17/03/2014 - Present
82
Rajendra, George Rajkumar
Director
23/12/1997 - 02/12/2009
13
Jarman, Michael Brian
Director
01/10/1992 - 16/08/1996
2

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. TRIPP & SON LIMITED

J.C. TRIPP & SON LIMITED is an(a) Dissolved company incorporated on 07/09/1964 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 3 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. TRIPP & SON LIMITED?

toggle

J.C. TRIPP & SON LIMITED is currently Dissolved. It was registered on 07/09/1964 and dissolved on 09/12/2014.

Where is J.C. TRIPP & SON LIMITED located?

toggle

J.C. TRIPP & SON LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does J.C. TRIPP & SON LIMITED do?

toggle

J.C. TRIPP & SON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for J.C. TRIPP & SON LIMITED?

toggle

The latest filing was on 09/12/2014: Final Gazette dissolved via voluntary strike-off.