J.P.KNIGHT LIMITED

Register to unlock more data on OkredoRegister

J.P.KNIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00230825

Incorporation date

30/05/1928

Size

Small

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1928)
dot icon08/04/2020
Final Gazette dissolved following liquidation
dot icon08/01/2020
Return of final meeting in a members' voluntary winding up
dot icon20/06/2019
Liquidators' statement of receipts and payments to 2019-04-24
dot icon04/03/2019
Removal of liquidator by court order
dot icon04/03/2019
Appointment of a voluntary liquidator
dot icon15/05/2018
Registered office address changed from C/O Hfw 65 Crutched Friars London EC3N 2AE England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2018-05-15
dot icon11/05/2018
Appointment of a voluntary liquidator
dot icon11/05/2018
Declaration of solvency
dot icon11/05/2018
Resolutions
dot icon08/05/2018
Termination of appointment of Stuart James Rigby as a director on 2018-04-26
dot icon29/01/2018
Previous accounting period extended from 2017-04-30 to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon16/12/2016
Appointment of Mr Anthony Richard Hastings Knight as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Sheena A'violet as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Sheena A'violet as a secretary on 2016-12-16
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/12/2015
Accounts for a small company made up to 2015-04-30
dot icon14/12/2015
Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 2015-12-14
dot icon12/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon16/10/2014
Register(s) moved to registered office address C/O Gateley Llp 1 Paternoster Square London EC4M 7DX
dot icon29/08/2014
Accounts for a small company made up to 2014-04-30
dot icon15/04/2014
Memorandum and Articles of Association
dot icon15/04/2014
Resolutions
dot icon18/02/2014
Resolutions
dot icon07/02/2014
Satisfaction of charge 6 in full
dot icon07/02/2014
Satisfaction of charge 7 in full
dot icon07/02/2014
Satisfaction of charge 13 in full
dot icon07/02/2014
Satisfaction of charge 14 in full
dot icon07/02/2014
Satisfaction of charge 52 in full
dot icon07/02/2014
Satisfaction of charge 42 in full
dot icon07/02/2014
Satisfaction of charge 24 in full
dot icon07/02/2014
Satisfaction of charge 26 in full
dot icon07/02/2014
Satisfaction of charge 28 in full
dot icon07/02/2014
Satisfaction of charge 29 in full
dot icon07/02/2014
Satisfaction of charge 30 in full
dot icon07/02/2014
Satisfaction of charge 32 in full
dot icon07/02/2014
Satisfaction of charge 38 in full
dot icon07/02/2014
Satisfaction of charge 31 in full
dot icon07/02/2014
Satisfaction of charge 40 in full
dot icon07/02/2014
Satisfaction of charge 41 in full
dot icon07/02/2014
Satisfaction of charge 39 in full
dot icon07/02/2014
Satisfaction of charge 43 in full
dot icon07/02/2014
Satisfaction of charge 44 in full
dot icon07/02/2014
Satisfaction of charge 45 in full
dot icon07/02/2014
Satisfaction of charge 46 in full
dot icon09/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2013-05-07
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon04/06/2013
Previous accounting period shortened from 2013-09-30 to 2013-04-30
dot icon11/05/2013
Registration of charge 002308250053
dot icon11/05/2013
Registration of charge 002308250054
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 52
dot icon30/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/09/2012
Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 2012-09-04
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon04/04/2011
Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 2011-04-04
dot icon20/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon03/06/2010
Accounts for a small company made up to 2009-09-30
dot icon12/01/2010
Termination of appointment of Alan Cruse as a director
dot icon19/11/2009
Appointment of Mr Stuart James Rigby as a director
dot icon19/11/2009
Appointment of Mrs Sheena A'violet as a director
dot icon03/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Director's details changed for Mr Alan Raymond Cruse on 2009-11-02
dot icon02/11/2009
Register inspection address has been changed
dot icon02/11/2009
Termination of appointment of Anthony Knight as a director
dot icon11/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon03/06/2009
Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF
dot icon11/05/2009
Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ
dot icon31/10/2008
Return made up to 05/10/08; no change of members
dot icon24/04/2008
Accounts for a medium company made up to 2007-09-30
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/01/2008
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Resolutions
dot icon28/10/2007
Return made up to 05/10/07; no change of members
dot icon11/05/2007
Accounts for a medium company made up to 2006-09-30
dot icon30/10/2006
Return made up to 05/10/06; full list of members
dot icon02/05/2006
Accounts for a medium company made up to 2005-09-30
dot icon10/11/2005
Return made up to 05/10/05; full list of members
dot icon24/07/2005
Accounts for a medium company made up to 2004-09-30
dot icon29/09/2004
Return made up to 05/10/04; full list of members
dot icon28/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon20/11/2003
Auditor's resignation
dot icon15/10/2003
Return made up to 05/10/03; full list of members
dot icon04/10/2003
Secretary resigned
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon10/05/2003
New secretary appointed
dot icon07/05/2003
Accounts for a medium company made up to 2002-09-30
dot icon11/10/2002
Return made up to 05/10/02; full list of members
dot icon12/06/2002
Accounts for a medium company made up to 2001-09-30
dot icon17/05/2002
Location of register of members
dot icon14/05/2002
Resolutions
dot icon23/01/2002
Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH
dot icon11/10/2001
Return made up to 05/10/01; full list of members
dot icon27/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon08/05/2001
Secretary resigned
dot icon22/02/2001
Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA
dot icon17/10/2000
New secretary appointed
dot icon17/10/2000
Return made up to 05/10/00; full list of members
dot icon16/06/2000
Accounts for a medium company made up to 1999-09-30
dot icon12/10/1999
Return made up to 05/10/99; full list of members
dot icon05/07/1999
Accounts for a medium company made up to 1998-09-30
dot icon14/10/1998
Return made up to 05/10/98; no change of members
dot icon21/07/1998
Registered office changed on 21/07/98 from: 24, bedford row, london WC1R 4EY
dot icon09/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1997
Return made up to 05/10/97; full list of members
dot icon21/04/1997
Accounts for a medium company made up to 1996-09-30
dot icon09/10/1996
Return made up to 05/10/96; no change of members
dot icon09/08/1996
Particulars of mortgage/charge
dot icon09/08/1996
Particulars of mortgage/charge
dot icon09/08/1996
Particulars of mortgage/charge
dot icon09/08/1996
Particulars of mortgage/charge
dot icon09/08/1996
Particulars of mortgage/charge
dot icon09/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Full accounts made up to 1995-09-30
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon07/12/1995
Particulars of mortgage/charge
dot icon07/12/1995
Particulars of mortgage/charge
dot icon16/10/1995
Return made up to 05/10/95; no change of members
dot icon04/09/1995
Director resigned
dot icon28/07/1995
Particulars of mortgage/charge
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon24/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Return made up to 05/10/94; full list of members
dot icon20/10/1994
Director resigned
dot icon20/10/1994
Director resigned
dot icon19/09/1994
Memorandum and Articles of Association
dot icon19/09/1994
Memorandum and Articles of Association
dot icon30/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon23/03/1994
Full group accounts made up to 1993-09-30
dot icon28/11/1993
Director resigned
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon18/10/1993
Return made up to 05/10/93; no change of members
dot icon08/09/1993
New director appointed
dot icon05/05/1993
Full group accounts made up to 1992-09-30
dot icon05/05/1993
Director resigned
dot icon20/10/1992
Return made up to 05/10/92; change of members
dot icon16/07/1992
New director appointed
dot icon10/03/1992
Full group accounts made up to 1991-09-30
dot icon08/11/1991
Return made up to 05/10/91; full list of members
dot icon26/04/1991
Declaration of satisfaction of mortgage/charge
dot icon26/04/1991
Declaration of satisfaction of mortgage/charge
dot icon29/01/1991
Accounting reference date extended from 31/03 to 30/09
dot icon13/01/1991
Full group accounts made up to 1990-03-31
dot icon13/01/1991
Return made up to 30/11/90; change of members
dot icon12/10/1990
Particulars of mortgage/charge
dot icon12/10/1990
Particulars of mortgage/charge
dot icon11/09/1990
Particulars of mortgage/charge
dot icon11/09/1990
Particulars of mortgage/charge
dot icon08/08/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon27/06/1990
Particulars of mortgage/charge
dot icon27/06/1990
Particulars of mortgage/charge
dot icon27/06/1990
Particulars of mortgage/charge
dot icon27/06/1990
Particulars of mortgage/charge
dot icon27/06/1990
Particulars of mortgage/charge
dot icon27/06/1990
Particulars of mortgage/charge
dot icon27/06/1990
Particulars of mortgage/charge
dot icon27/06/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon27/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon03/04/1990
Particulars of mortgage/charge
dot icon03/04/1990
Particulars of mortgage/charge
dot icon23/10/1989
Full group accounts made up to 1989-03-31
dot icon23/10/1989
Return made up to 05/10/89; full list of members
dot icon24/07/1989
Director resigned
dot icon15/11/1988
Full group accounts made up to 1988-03-31
dot icon15/11/1988
Return made up to 05/10/88; full list of members
dot icon12/05/1988
Director resigned;new director appointed
dot icon26/04/1988
Director resigned;new director appointed
dot icon11/02/1988
Memorandum and Articles of Association
dot icon20/10/1987
Full group accounts made up to 1987-03-31
dot icon20/10/1987
Return made up to 01/10/87; full list of members
dot icon13/10/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Particulars of mortgage/charge
dot icon16/12/1986
Particulars of mortgage/charge
dot icon15/11/1986
Full accounts made up to 1986-03-31
dot icon15/11/1986
Return made up to 01/10/86; full list of members
dot icon30/05/1928
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A'violet, Sheena
Secretary
01/05/2003 - 16/12/2016
4
Balls, Peter John
Director
31/08/1993 - 31/08/1995
2
A'violet, Sheena
Director
27/10/2009 - 16/12/2016
-
Anthony Richard Hastings Knight
Director
16/12/2016 - Present
12
Rigby, Stuart James
Director
27/10/2009 - 26/04/2018
20

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.KNIGHT LIMITED

J.P.KNIGHT LIMITED is an(a) Dissolved company incorporated on 30/05/1928 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There is currently 1 active director 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 LIMITED?

toggle

J.P.KNIGHT LIMITED is currently Dissolved. It was registered on 30/05/1928 and dissolved on 08/04/2020.

Where is J.P.KNIGHT LIMITED located?

toggle

J.P.KNIGHT LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does J.P.KNIGHT LIMITED do?

toggle

J.P.KNIGHT LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for J.P.KNIGHT LIMITED?

toggle

The latest filing was on 08/04/2020: Final Gazette dissolved following liquidation.