J J PP OLDCO LIMITED

Register to unlock more data on OkredoRegister

J J PP OLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01179278

Incorporation date

31/07/1974

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1974)
dot icon28/07/2009
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2009
First Gazette notice for voluntary strike-off
dot icon03/04/2009
Application for striking-off
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon02/09/2008
Resolutions
dot icon22/08/2008
Certificate of change of name
dot icon10/07/2008
Accounts made up to 2007-12-31
dot icon27/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon11/03/2008
Return made up to 05/02/08; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: 28 the green kings norton birmingham B38 8SD
dot icon04/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon22/06/2007
Certificate of change of name
dot icon21/02/2007
Return made up to 05/02/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon14/09/2006
Certificate of change of name
dot icon29/08/2006
Certificate of change of name
dot icon10/02/2006
Return made up to 05/02/06; full list of members
dot icon25/01/2006
Registered office changed on 25/01/06 from: 2 woolgate court saint benedicts street norwich norfolk NR2 4AP
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
Secretary resigned
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon26/10/2005
Accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 11/07/05; full list of members
dot icon07/09/2004
Return made up to 31/07/04; full list of members
dot icon21/07/2004
Accounts made up to 2003-12-31
dot icon18/09/2003
Accounts made up to 2002-12-31
dot icon10/09/2003
Return made up to 31/07/03; full list of members
dot icon23/09/2002
Accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon09/10/2001
Accounts made up to 2000-12-31
dot icon30/08/2001
Return made up to 31/07/01; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon30/08/2000
Return made up to 31/07/00; full list of members
dot icon23/02/2000
Registered office changed on 23/02/00 from: the moor bilsthorpe newark notts NG22 8TS
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed;new director appointed
dot icon28/01/2000
Certificate of change of name
dot icon31/08/1999
Director's particulars changed
dot icon31/08/1999
Director's particulars changed
dot icon31/08/1999
Director's particulars changed
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Return made up to 31/07/99; full list of members
dot icon08/07/1999
Resolutions
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 31/07/98; no change of members
dot icon16/07/1998
Director resigned
dot icon14/08/1997
Return made up to 31/07/97; no change of members
dot icon14/08/1997
Secretary's particulars changed;director's particulars changed
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon07/08/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 31/07/96; full list of members
dot icon04/08/1995
Return made up to 31/07/95; no change of members
dot icon03/08/1995
Full accounts made up to 1994-12-31
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon05/08/1994
Return made up to 31/07/94; no change of members
dot icon05/08/1994
Director's particulars changed
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 31/07/93; full list of members
dot icon23/08/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon21/07/1993
Director resigned
dot icon21/07/1993
Director resigned
dot icon21/07/1993
Director resigned
dot icon15/12/1992
Certificate of change of name
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 31/07/92; full list of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon12/08/1991
Return made up to 31/07/91; no change of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 31/07/90; full list of members
dot icon28/11/1989
New director appointed
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 26/06/89; full list of members
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon03/08/1988
Return made up to 01/07/88; full list of members
dot icon01/03/1988
Full accounts made up to 1987-03-31
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon03/02/1988
Registered office changed on 03/02/88 from: james street westhoughton bolton grt manchester BL5 3QR
dot icon16/01/1988
Declaration of satisfaction of mortgage/charge
dot icon16/01/1988
Declaration of satisfaction of mortgage/charge
dot icon16/01/1988
Declaration of satisfaction of mortgage/charge
dot icon13/01/1988
New director appointed
dot icon13/01/1988
New director appointed
dot icon25/11/1987
Secretary resigned;new secretary appointed
dot icon19/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon23/10/1987
Accounting reference date shortened from 31/07 to 31/03
dot icon24/08/1987
Full accounts made up to 1986-03-31
dot icon24/08/1987
Return made up to 04/11/86; full list of members
dot icon25/06/1986
Full accounts made up to 1985-03-31
dot icon25/06/1986
Return made up to 28/10/85; full list of members
dot icon31/07/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hines, Christine Anne
Secretary
19/10/2005 - 31/12/2007
83
Cruse, Nicholas John
Director
21/01/2000 - Present
8
Bamford, Philip Ian
Director
21/01/2000 - Present
17
Wilbraham, Simon Nicholas
Secretary
31/12/2007 - Present
295
Overend, Peter Nicholas
Secretary
02/08/1993 - 21/01/2000
-

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 J PP OLDCO LIMITED

J J PP OLDCO LIMITED is an(a) Dissolved company incorporated on 31/07/1974 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RE. 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 J PP OLDCO LIMITED?

toggle

J J PP OLDCO LIMITED is currently Dissolved. It was registered on 31/07/1974 and dissolved on 28/07/2009.

Where is J J PP OLDCO LIMITED located?

toggle

J J PP OLDCO LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RE.

What is the latest filing for J J PP OLDCO LIMITED?

toggle

The latest filing was on 28/07/2009: Final Gazette dissolved via voluntary strike-off.