J P KNIGHT (ANGLIAN) LIMITED

Register to unlock more data on OkredoRegister

J P KNIGHT (ANGLIAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06371572

Incorporation date

13/09/2007

Size

Group

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon04/09/2015
Final Gazette dissolved following liquidation
dot icon04/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2014
Appointment of a voluntary liquidator
dot icon19/08/2014
Statement of affairs with form 4.19
dot icon19/08/2014
Resolutions
dot icon21/07/2014
Registered office address changed from 1 Paternoster Square London EC4M 7DX England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2014-07-22
dot icon28/01/2014
Resolutions
dot icon08/11/2013
Satisfaction of charge 5 in full
dot icon30/10/2013
Satisfaction of charge 1 in full
dot icon29/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon29/07/2013
Group of companies' accounts made up to 2013-05-07
dot icon29/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon16/05/2013
Previous accounting period shortened from 2013-09-30 to 2013-04-30
dot icon16/05/2013
Termination of appointment of Roger Klyne as a director
dot icon10/05/2013
Registration of charge 063715720006
dot icon14/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon11/10/2012
Director's details changed for David Niall Offin on 2012-06-01
dot icon11/10/2012
Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 2012-10-12
dot icon10/07/2012
Termination of appointment of Mark Nicholson as a director
dot icon02/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon19/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2011
Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 2011-04-04
dot icon01/02/2011
Termination of appointment of Carl Beare as a director
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Anthony Richard Hastings Knight on 2010-09-22
dot icon21/09/2010
Director's details changed for Anthony Richard Hastings Knight on 2010-09-22
dot icon21/09/2010
Secretary's details changed for David Niall Offin on 2010-09-22
dot icon21/09/2010
Director's details changed for Mr Carl Robert Beare on 2010-09-22
dot icon21/09/2010
Director's details changed for David Niall Offin on 2010-09-22
dot icon21/09/2010
Director's details changed for Mr Roger Klyne on 2010-09-22
dot icon02/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon18/12/2009
Appointment of Mr Carl Robert Beare as a director
dot icon13/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon10/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon02/06/2009
Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF
dot icon27/05/2009
Director appointed mark charlier nicholson
dot icon10/05/2009
Registered office changed on 11/05/2009 from 4TH floor 13 ablemarle street mayfair london W1S 4HJ
dot icon25/11/2008
Return made up to 14/09/08; full list of members
dot icon27/12/2007
Resolutions
dot icon26/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Ad 10/12/07--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon19/12/2007
New director appointed
dot icon12/12/2007
Particulars of mortgage/charge
dot icon07/10/2007
Registered office changed on 08/10/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon07/10/2007
New secretary appointed;new director appointed
dot icon07/10/2007
New director appointed
dot icon07/10/2007
Secretary resigned
dot icon07/10/2007
Director resigned
dot icon13/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/05/2013
dot iconLast change occurred
06/05/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
06/05/2013
dot iconNext account date
06/05/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klyne, Roger
Director
09/12/2007 - 07/05/2013
10
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/09/2007 - 13/09/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
13/09/2007 - 13/09/2007
9963
Offin, David Niall
Director
13/09/2007 - Present
10
Anthony Richard Hastings Knight
Director
13/09/2007 - Present
12

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 KNIGHT (ANGLIAN) LIMITED

J P KNIGHT (ANGLIAN) LIMITED is an(a) Dissolved company incorporated on 13/09/2007 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 KNIGHT (ANGLIAN) LIMITED?

toggle

J P KNIGHT (ANGLIAN) LIMITED is currently Dissolved. It was registered on 13/09/2007 and dissolved on 04/09/2015.

Where is J P KNIGHT (ANGLIAN) LIMITED located?

toggle

J P KNIGHT (ANGLIAN) LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does J P KNIGHT (ANGLIAN) LIMITED do?

toggle

J P KNIGHT (ANGLIAN) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for J P KNIGHT (ANGLIAN) LIMITED?

toggle

The latest filing was on 04/09/2015: Final Gazette dissolved following liquidation.