J P KNIGHT (PARANAM) LTD

Register to unlock more data on OkredoRegister

J P KNIGHT (PARANAM) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02933964

Incorporation date

30/05/1994

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 30/05/1994)
dot icon02/04/2020
Final Gazette dissolved following liquidation
dot icon02/01/2020
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 icon03/03/2019
Removal of liquidator by court order
dot icon03/03/2019
Appointment of a voluntary liquidator
dot icon20/05/2018
Registered office address changed from C/O Hfw 65 Crutched Friars London EC3N 2AE England to 22 York Buildings John Adam Street London WC2N 6JU on 2018-05-21
dot icon10/05/2018
Declaration of solvency
dot icon10/05/2018
Appointment of a voluntary liquidator
dot icon10/05/2018
Resolutions
dot icon23/01/2018
Previous accounting period extended from 2017-04-30 to 2017-10-31
dot icon10/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon14/03/2017
Satisfaction of charge 11 in full
dot icon14/03/2017
Satisfaction of charge 029339640012 in full
dot icon02/02/2017
Accounts for a small company made up to 2016-04-30
dot icon15/12/2016
Termination of appointment of Sheena A'violet as a secretary on 2016-12-16
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon23/12/2015
Termination of appointment of Michael Patrick Waller as a director on 2015-12-24
dot icon21/12/2015
Accounts for a small company made up to 2015-04-30
dot icon13/12/2015
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 icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/06/2015
Director's details changed for Mr Anthony Richard Hastings Knight on 2014-08-15
dot icon04/06/2015
Secretary's details changed for Sheena A'violet on 2015-06-05
dot icon04/06/2015
Director's details changed for Michael Patrick Waller on 2015-06-05
dot icon28/08/2014
Accounts for a small company made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/11/2013
Registration of charge 029339640012
dot icon29/07/2013
Accounts for a small company made up to 2013-05-07
dot icon03/07/2013
Accounts for a small company made up to 2012-09-30
dot icon02/07/2013
Previous accounting period shortened from 2013-09-30 to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon16/12/2012
Director's details changed for Mr Anthony Richard Hastings Knight on 2012-12-07
dot icon03/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/09/2012
Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX United Kingdom on 2012-09-04
dot icon03/09/2012
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 icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon21/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/04/2011
Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 2011-04-05
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/06/2010
Director's details changed for Michael Patrick Waller on 2010-05-31
dot icon16/06/2010
Director's details changed for Mr Anthony Richard Hastings Knight on 2009-11-22
dot icon02/06/2010
Accounts for a small company made up to 2009-09-30
dot icon11/01/2010
Termination of appointment of Alan Cruse as a director
dot icon10/07/2009
Accounts for a small company 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 icon31/05/2009
Return made up to 31/05/09; full list of members
dot icon10/05/2009
Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ
dot icon10/06/2008
Return made up to 31/05/08; full list of members
dot icon09/06/2008
Director's change of particulars / anthony knight / 10/06/2008
dot icon23/04/2008
Accounts for a small company made up to 2007-09-30
dot icon27/06/2007
Return made up to 31/05/07; no change of members
dot icon10/05/2007
Accounts for a small company made up to 2006-09-30
dot icon08/06/2006
Return made up to 31/05/06; full list of members
dot icon27/04/2006
Accounts for a small company made up to 2005-09-30
dot icon23/07/2005
Accounts for a small company made up to 2004-09-30
dot icon14/06/2005
Return made up to 31/05/05; full list of members
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Accounts for a small company made up to 2003-09-30
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon19/11/2003
Auditor's resignation
dot icon03/10/2003
Secretary resigned
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon09/05/2003
New secretary appointed
dot icon06/05/2003
Accounts for a small company made up to 2002-09-30
dot icon02/05/2003
New director appointed
dot icon13/06/2002
Return made up to 31/05/02; full list of members
dot icon11/06/2002
Accounts for a small company made up to 2001-09-30
dot icon16/05/2002
Location of register of members
dot icon22/01/2002
Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH
dot icon26/07/2001
Accounts for a small company made up to 2000-09-30
dot icon06/06/2001
Return made up to 31/05/01; full list of members
dot icon07/05/2001
Secretary resigned
dot icon21/02/2001
Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA
dot icon26/10/2000
New secretary appointed
dot icon15/06/2000
Accounts for a small company made up to 1999-09-30
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-09-30
dot icon13/06/1999
Return made up to 31/05/99; full list of members
dot icon08/07/1998
Accounts for a small company made up to 1997-09-30
dot icon07/06/1998
Return made up to 31/05/98; full list of members
dot icon21/07/1997
Accounts for a small company made up to 1996-09-30
dot icon10/06/1997
Return made up to 31/05/97; no change of members
dot icon24/06/1996
Director resigned
dot icon17/06/1996
Return made up to 31/05/96; no change of members
dot icon23/03/1996
Accounts for a small company made up to 1995-09-30
dot icon27/07/1995
Particulars of mortgage/charge
dot icon07/06/1995
Return made up to 31/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/07/1994
New director appointed
dot icon20/07/1994
Director resigned
dot icon20/07/1994
New director appointed
dot icon30/06/1994
Ad 14/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/1994
Accounting reference date notified as 30/09
dot icon30/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconLast change occurred
29/04/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waller, Michael Patrick
Director
07/04/2003 - 24/12/2015
-
Cruse, Alan Raymond
Director
13/07/1994 - 31/12/2009
2
Taylor, Evelyn Muriel
Secretary
02/10/2000 - 30/09/2003
4
Gorman, Kevin Brian
Secretary
31/05/1994 - 31/03/2001
1
A'violet, Sheena
Secretary
01/05/2003 - 16/12/2016
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 KNIGHT (PARANAM) LTD

J P KNIGHT (PARANAM) LTD is an(a) Dissolved company incorporated on 30/05/1994 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 (PARANAM) LTD?

toggle

J P KNIGHT (PARANAM) LTD is currently Dissolved. It was registered on 30/05/1994 and dissolved on 02/04/2020.

Where is J P KNIGHT (PARANAM) LTD located?

toggle

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

What does J P KNIGHT (PARANAM) LTD do?

toggle

J P KNIGHT (PARANAM) LTD operates in the Inland freight water transport (50.40 - SIC 2007) sector.

What is the latest filing for J P KNIGHT (PARANAM) LTD?

toggle

The latest filing was on 02/04/2020: Final Gazette dissolved following liquidation.