J P FIXINGS LIMITED

Register to unlock more data on OkredoRegister

J P FIXINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC152886

Incorporation date

02/09/1994

Size

Dormant

Contacts

Registered address

Registered address

The Unit, Waverley Place, Newtown, St Boswells, Melrose TD6 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1994)
dot icon08/05/2018
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2018
First Gazette notice for voluntary strike-off
dot icon12/02/2018
Application to strike the company off the register
dot icon24/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Notification of Sig Trading Limited as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon06/07/2017
Order of court - restore and wind up
dot icon13/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2016
First Gazette notice for voluntary strike-off
dot icon16/09/2016
Application to strike the company off the register
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon21/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/03/2015
Director's details changed for Mr Ian Jackson on 2015-03-16
dot icon24/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon21/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/04/2014
Appointment of Mr Ian Jackson as a director
dot icon02/04/2014
Termination of appointment of Christopher Bow as a director
dot icon19/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/12/2011
Termination of appointment of Gareth Davies as a director
dot icon03/11/2011
Appointment of Mr Richard Charles Monro as a director
dot icon05/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Resolutions
dot icon06/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/11/2009
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon06/11/2009
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon04/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/09/2008
Return made up to 02/09/08; full list of members
dot icon01/07/2008
Appointment terminated director david williams
dot icon12/02/2008
Registered office changed on 12/02/08 from: block 9A unit 3C south avenue blantyre industrial estate blantyre glasgow G72 0UR
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/09/2007
Return made up to 02/09/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Return made up to 02/09/06; full list of members
dot icon03/11/2005
Return made up to 02/09/05; full list of members
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon01/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/06/2005
Secretary's particulars changed
dot icon10/06/2005
Registered office changed on 10/06/05 from: unit b prospect court priestfield ind est blantyre glasgow lanarkshire G72 0JA
dot icon06/09/2004
Return made up to 02/09/04; full list of members
dot icon30/07/2004
Accounts for a small company made up to 2003-09-30
dot icon06/09/2003
Return made up to 02/09/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-09-30
dot icon04/09/2002
Return made up to 02/09/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-09-30
dot icon06/09/2001
Return made up to 02/09/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon12/09/2000
Return made up to 02/09/00; full list of members
dot icon14/08/2000
Registered office changed on 14/08/00 from: block 14 unit 89 west avenue blantyre industrial estate blantyre G72 0XE
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon23/10/1999
Return made up to 02/09/99; no change of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon18/09/1998
Accounts for a small company made up to 1997-09-30
dot icon08/09/1998
Return made up to 02/09/98; full list of members
dot icon02/09/1997
Return made up to 02/09/97; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon26/09/1996
Ad 04/10/94--------- £ si 98@1
dot icon26/09/1996
Return made up to 02/09/96; no change of members
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon14/09/1995
Return made up to 02/09/95; full list of members
dot icon08/08/1995
Secretary resigned
dot icon08/08/1995
New secretary appointed
dot icon16/03/1995
Registered office changed on 16/03/95 from: 52 old manse road netherton wishaw strathclyde ML2 0EN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/10/1994
Memorandum and Articles of Association
dot icon29/09/1994
Certificate of change of name
dot icon26/09/1994
Nc inc already adjusted 16/09/94
dot icon26/09/1994
Resolutions
dot icon26/09/1994
Resolutions
dot icon26/09/1994
Resolutions
dot icon23/09/1994
Secretary resigned;new secretary appointed
dot icon23/09/1994
Director resigned;new director appointed
dot icon23/09/1994
Registered office changed on 23/09/94 from: 24 great king street edinburgh EH3 6QN
dot icon02/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/09/1994 - 16/09/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
02/09/1994 - 16/09/1994
3784
Williams, David
Director
22/08/2005 - 30/06/2008
138
Davies, Gareth Wyn
Director
22/08/2005 - 30/11/2011
210
Bow, Christopher John
Director
22/08/2005 - 31/03/2014
101

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FIXINGS LIMITED

J P FIXINGS LIMITED is an(a) Dissolved company incorporated on 02/09/1994 with the registered office located at The Unit, Waverley Place, Newtown, St Boswells, Melrose TD6 0RS. 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 FIXINGS LIMITED?

toggle

J P FIXINGS LIMITED is currently Dissolved. It was registered on 02/09/1994 and dissolved on 08/05/2018.

Where is J P FIXINGS LIMITED located?

toggle

J P FIXINGS LIMITED is registered at The Unit, Waverley Place, Newtown, St Boswells, Melrose TD6 0RS.

What does J P FIXINGS LIMITED do?

toggle

J P FIXINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for J P FIXINGS LIMITED?

toggle

The latest filing was on 08/05/2018: Final Gazette dissolved via voluntary strike-off.