J.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED

Register to unlock more data on OkredoRegister

J.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03522833

Incorporation date

05/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1998)
dot icon02/02/2017
Final Gazette dissolved following liquidation
dot icon02/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2016
Liquidators' statement of receipts and payments to 2016-04-28
dot icon21/07/2015
Insolvency filing
dot icon14/07/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon20/05/2015
Insolvency court order
dot icon20/05/2015
Notice of ceasing to act as a voluntary liquidator
dot icon14/04/2015
Liquidators' statement of receipts and payments to 2015-03-20
dot icon28/05/2014
Liquidators' statement of receipts and payments to 2014-03-20
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-03-20
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/04/2012
Registered office address changed from Jp House, Green Lane Business Park, Green Lane Tewkesbury Gloucestershire GL20 8SJ on 2012-04-04
dot icon03/04/2012
Statement of affairs with form 4.19
dot icon03/04/2012
Appointment of a voluntary liquidator
dot icon03/04/2012
Resolutions
dot icon04/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Mr Terence John Parrott on 2010-01-01
dot icon29/03/2010
Director's details changed for Mr Martin Richard Walters on 2010-01-01
dot icon29/03/2010
Director's details changed for Mr Terence John Parrott on 2010-01-01
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Auditor's resignation
dot icon05/03/2009
Return made up to 06/03/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon02/04/2008
Appointment terminated director colin jones
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/06/2007
Accounts for a small company made up to 2007-02-28
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/04/2007
Return made up to 06/03/07; full list of members
dot icon01/04/2007
Director's particulars changed
dot icon07/03/2007
Director resigned
dot icon29/11/2006
Accounts for a small company made up to 2006-02-28
dot icon27/07/2006
Registered office changed on 28/07/06 from: gannaway lane newtown industrial estate tewkesbury gloucestershire GL20 8EY
dot icon12/03/2006
Return made up to 06/03/06; full list of members
dot icon04/08/2005
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Return made up to 06/03/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2004-08-31
dot icon12/09/2004
Resolutions
dot icon12/09/2004
Resolutions
dot icon12/09/2004
Resolutions
dot icon12/09/2004
Resolutions
dot icon30/08/2004
£ ic 5500/5000 19/07/04 £ sr 500@1=500
dot icon22/08/2004
Resolutions
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
Ad 19/07/04--------- £ si 500@1=500 £ ic 5000/5500
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon04/07/2004
Full accounts made up to 2003-08-31
dot icon07/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
Return made up to 06/03/04; full list of members
dot icon12/01/2004
Particulars of mortgage/charge
dot icon21/12/2003
Director resigned
dot icon17/07/2003
Particulars of mortgage/charge
dot icon25/04/2003
Full accounts made up to 2002-08-31
dot icon31/03/2003
Return made up to 06/03/03; full list of members
dot icon19/09/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon01/05/2002
Full accounts made up to 2001-08-31
dot icon24/03/2002
Return made up to 06/03/02; full list of members
dot icon17/12/2001
Particulars of mortgage/charge
dot icon17/09/2001
Particulars of mortgage/charge
dot icon16/09/2001
Particulars of mortgage/charge
dot icon01/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon02/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 06/03/01; full list of members
dot icon15/11/2000
Particulars of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon23/03/2000
Full accounts made up to 1999-08-31
dot icon14/03/2000
Return made up to 06/03/00; full list of members
dot icon02/04/1999
Return made up to 06/03/99; full list of members
dot icon25/05/1998
New director appointed
dot icon25/05/1998
Ad 12/05/98--------- £ si 5000@1=5000 £ ic 2/5002
dot icon29/04/1998
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon01/04/1998
New secretary appointed;new director appointed
dot icon01/04/1998
New director appointed
dot icon01/04/1998
Secretary resigned
dot icon01/04/1998
Director resigned
dot icon05/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/03/1998 - 05/03/1998
9278
Hallmark Registrars Limited
Nominee Director
05/03/1998 - 05/03/1998
8288
Smith, Neil Peter
Director
18/07/2004 - 16/09/2007
17
Elliott, Roderick Taylor
Director
21/04/1998 - 29/06/2003
4
Jones, Colin Douglas
Director
05/03/1998 - 16/09/2007
4

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.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED

J.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED is an(a) Dissolved company incorporated on 05/03/1998 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB. 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.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED?

toggle

J.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED is currently Dissolved. It was registered on 05/03/1998 and dissolved on 02/02/2017.

Where is J.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED located?

toggle

J.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB.

What does J.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED do?

toggle

J.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED operates in the Demolition and wrecking of buildings; earth moving (45.11 - SIC 2003) sector.

What is the latest filing for J.P. DEMOLITION & PETROLEUM DECOMMISSIONING LIMITED?

toggle

The latest filing was on 02/02/2017: Final Gazette dissolved following liquidation.