J L P B S GARRARD LIMITED

Register to unlock more data on OkredoRegister

J L P B S GARRARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04056297

Incorporation date

20/08/2000

Size

Full

Contacts

Registered address

Registered address

257b Croydon Road, Beckenham, Kent BR3 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2000)
dot icon18/06/2012
Final Gazette dissolved following liquidation
dot icon18/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2011
Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 2011-05-26
dot icon24/05/2011
Statement of affairs with form 4.19
dot icon24/05/2011
Appointment of a voluntary liquidator
dot icon24/05/2011
Resolutions
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/03/2011
Full accounts made up to 2009-11-30
dot icon16/11/2010
Appointment of Nicholas Nelson Sutton as a director
dot icon29/09/2010
Previous accounting period shortened from 2009-12-30 to 2009-11-30
dot icon25/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon25/09/2010
Director's details changed for Imperial Property Company Limited on 2009-10-01
dot icon29/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-30
dot icon09/09/2009
Return made up to 21/08/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon07/10/2008
Full accounts made up to 2007-06-30
dot icon05/10/2008
Accounting reference date shortened from 01/01/2008 to 30/06/2007
dot icon03/09/2008
Return made up to 21/08/08; full list of members
dot icon03/09/2008
Director's Change of Particulars / imperial property company LIMITED / 04/04/2008 / HouseName/Number was: , now: 409-411; Street was: 257B croydon road, now: croydon road; Post Code was: BR3 3PS, now: BR3 3PP
dot icon23/04/2008
Registered office changed on 24/04/2008 from 257B croydon road beckenham kent BR3 3PS
dot icon09/09/2007
Return made up to 21/08/07; full list of members
dot icon15/04/2007
Declaration of assistance for shares acquisition
dot icon29/03/2007
Secretary resigned;director resigned
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Director resigned
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
New director appointed
dot icon19/03/2007
Registered office changed on 20/03/07 from: tempsford hall sandy bedfordshire SG19 2BD
dot icon14/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Full accounts made up to 2007-01-01
dot icon18/02/2007
Accounting reference date extended from 30/11/06 to 01/01/07
dot icon04/01/2007
Accounting reference date shortened from 30/06/07 to 30/11/06
dot icon20/12/2006
Full accounts made up to 2006-06-30
dot icon27/11/2006
Ad 21/11/06-21/11/06 £ si 900000@1=900000 £ ic 100001/1000001
dot icon27/11/2006
£ nc 110000/1010000 21/11/06
dot icon20/08/2006
Return made up to 21/08/06; full list of members
dot icon08/03/2006
New director appointed
dot icon29/11/2005
Full accounts made up to 2005-06-30
dot icon21/08/2005
Return made up to 21/08/05; full list of members
dot icon21/08/2005
Director's particulars changed
dot icon17/08/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon22/11/2004
Full accounts made up to 2004-06-30
dot icon14/09/2004
Return made up to 21/08/04; full list of members
dot icon14/09/2004
Director's particulars changed
dot icon11/08/2004
Particulars of mortgage/charge
dot icon18/12/2003
Full accounts made up to 2003-06-30
dot icon03/09/2003
Return made up to 21/08/03; full list of members
dot icon16/04/2003
New director appointed
dot icon22/01/2003
Full accounts made up to 2002-06-30
dot icon01/12/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Return made up to 21/08/02; full list of members
dot icon14/10/2002
New director appointed
dot icon28/07/2002
New secretary appointed
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon19/06/2002
Registered office changed on 20/06/02 from: 133 page street london NW7 2ER
dot icon19/06/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon19/05/2002
Memorandum and Articles of Association
dot icon19/05/2002
Resolutions
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon14/05/2002
Ad 11/04/02--------- £ si 100000@1=100000 £ ic 1/100001
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
£ nc 100/110000 10/04/02
dot icon25/04/2002
New director appointed
dot icon24/04/2002
Declaration of assistance for shares acquisition
dot icon24/04/2002
Declaration of assistance for shares acquisition
dot icon21/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Secretary resigned
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon10/03/2002
Director's particulars changed
dot icon18/09/2001
Return made up to 21/08/01; full list of members
dot icon18/09/2001
Secretary's particulars changed
dot icon20/06/2001
Memorandum and Articles of Association
dot icon20/06/2001
Resolutions
dot icon16/05/2001
Particulars of mortgage/charge
dot icon18/01/2001
New director appointed
dot icon16/01/2001
Registered office changed on 17/01/01 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon16/01/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon13/12/2000
Particulars of mortgage/charge
dot icon20/11/2000
Certificate of change of name
dot icon20/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Andrew Nicholas Howard
Director
07/03/2006 - 08/03/2007
88
Sutton, Nicholas Nelson
Director
30/09/2010 - Present
92
IMPERIAL PROPERTY COMPANY LIMITED
Corporate Director
08/03/2007 - Present
28
MITRE SECRETARIES LIMITED
Nominee Secretary
20/08/2000 - 29/11/2000
601
Cummings, Peter Joseph
Director
29/11/2000 - 11/04/2002
126

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 L P B S GARRARD LIMITED

J L P B S GARRARD LIMITED is an(a) Dissolved company incorporated on 20/08/2000 with the registered office located at 257b Croydon Road, Beckenham, Kent BR3 3PS. 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 L P B S GARRARD LIMITED?

toggle

J L P B S GARRARD LIMITED is currently Dissolved. It was registered on 20/08/2000 and dissolved on 18/06/2012.

Where is J L P B S GARRARD LIMITED located?

toggle

J L P B S GARRARD LIMITED is registered at 257b Croydon Road, Beckenham, Kent BR3 3PS.

What does J L P B S GARRARD LIMITED do?

toggle

J L P B S GARRARD LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for J L P B S GARRARD LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved following liquidation.