JESSUPS VEHICLE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

JESSUPS VEHICLE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00908886

Incorporation date

20/06/1967

Size

Dormant

Contacts

Registered address

Registered address

International House, Bickenhill Lane, Birmingham B37 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1967)
dot icon20/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2011
First Gazette notice for voluntary strike-off
dot icon24/11/2011
Application to strike the company off the register
dot icon15/11/2011
Statement by Directors
dot icon15/11/2011
Statement of capital on 2011-11-15
dot icon15/11/2011
Solvency Statement dated 31/10/11
dot icon15/11/2011
Resolutions
dot icon14/10/2011
Termination of appointment of Stephen Lyth as a secretary on 2011-09-30
dot icon09/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Mark Bole as a director
dot icon06/05/2011
Termination of appointment of Peter Tatlock as a director
dot icon08/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/01/2011
Termination of appointment of Clive Forsythe as a director
dot icon10/01/2011
Termination of appointment of Gareth Shaw as a director
dot icon15/11/2010
Appointment of Mr Geoff Merson as a director
dot icon15/11/2010
Appointment of Mr Stephen Lyth as a secretary
dot icon15/11/2010
Termination of appointment of Gareth Shaw as a secretary
dot icon15/11/2010
Appointment of Mr Russell Webber as a director
dot icon19/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mark Franklin Bole on 2010-05-03
dot icon18/05/2010
Director's details changed for Nicholas John Brownrigg on 2010-05-03
dot icon18/05/2010
Director's details changed for Gareth Shaw on 2010-05-03
dot icon18/05/2010
Director's details changed for Peter Grant Tatlock on 2010-05-03
dot icon18/05/2010
Director's details changed for Clive Richard Forsythe on 2010-05-03
dot icon18/05/2010
Termination of appointment of Peter Phillips as a director
dot icon30/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Appointment Terminated Director michael mccarthy
dot icon29/05/2009
Return made up to 03/05/09; full list of members
dot icon20/11/2008
Director's Change of Particulars / michael mccarthy / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 1974 rolling woods drive, now: bickenhill lane; Post Town was: troy, now: birmingham; Region was: detroit, now: ; Post Code was: SL9 7NW, now: B37 7HQ; Country was: usa, now:
dot icon19/11/2008
Director's Change of Particulars / mark bole / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 815 mohegan, now: bickenhill lane; Region was: detroit, now: ; Post Code was: MI48009, now: B37 7HQ; Country was: usa, now: united kingdom
dot icon19/11/2008
Director's Change of Particulars / peter tatlock / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 9 sandringham close, now: bickenhill lane; Area was: westwood heath, now: ; Post Town was: coventry, now: birmingham; Region was: west midlands, now: ; Post Code was: CV4 8JR, now: B37 7HQ; Country was: CV4 8JR, now: united
dot icon19/11/2008
Director's Change of Particulars / peter phillips / 19/11/2008 /
dot icon19/11/2008
Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 /
dot icon19/11/2008
Director's Change of Particulars / peter phillips / 16/11/2008 / HouseName/Number was: , now: international house; Street was: 4 farriers court, now: bickenhill lane; Area was: wasperton, now: ; Post Town was: warwick, now: birmingham; Region was: warwickshire, now: ; Post Code was: CV35 8EB, now: B37 7HQ; Country was: , now: united kingdom
dot icon19/11/2008
Director's Change of Particulars / clive forsythe / 19/11/2008 /
dot icon19/11/2008
Director's Change of Particulars / clive forsythe / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 10 speedwell drive, now: bickenhill lane; Area was: balsall common, now: ; Post Town was: coventry, now: birmingham; Post Code was: CV7 7AU, now: B37 7HQ; Country was: , now: united kingdom
dot icon19/11/2008
Director's Change of Particulars / nicholas brownrigg / 19/11/2008 / HouseName/Number was: , now: international house; Street was: the dust houses, now: bickenhill lane; Area was: biddlesden road, westbury, now: ; Post Town was: brackley, now: birmingham; Region was: northamptonshire, now: ; Post Code was: NN13 5JL, now: B37 7HQ; Country was: , now
dot icon19/11/2008
Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 7 sunningdale road, now: bickenhill lane; Post Town was: bromsgrove, now: birmingham; Region was: worcestershire, now: ; Post Code was: B61 7NN, now: B37 7HQ; Country was: , now: united kingdom
dot icon21/05/2008
Return made up to 03/05/08; full list of members
dot icon01/02/2008
Accounts made up to 2007-12-31
dot icon14/05/2007
Return made up to 03/05/07; full list of members
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon25/01/2007
Accounts made up to 2006-12-31
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
Secretary resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Director's particulars changed
dot icon22/05/2006
Return made up to 03/05/06; full list of members
dot icon16/05/2006
Full accounts made up to 2004-12-31
dot icon08/05/2006
Director's particulars changed
dot icon06/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon05/07/2005
Return made up to 10/06/05; full list of members
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Secretary resigned
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/07/2004
Return made up to 10/07/04; full list of members
dot icon26/07/2004
Director's particulars changed
dot icon06/07/2004
Director's particulars changed
dot icon07/06/2004
Location of register of members (non legible)
dot icon07/06/2004
Location of register of members
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE
dot icon07/06/2004
Director's particulars changed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon12/05/2004
Secretary's particulars changed;director's particulars changed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 10/07/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 10/07/02; full list of members
dot icon01/08/2002
Director's particulars changed
dot icon27/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Full accounts made up to 2000-12-31
dot icon05/07/2002
Director's particulars changed
dot icon20/06/2002
New director appointed
dot icon13/06/2002
Director resigned
dot icon15/05/2002
Secretary's particulars changed;director's particulars changed
dot icon24/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
Director's particulars changed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Return made up to 10/07/01; full list of members
dot icon24/07/2001
Location of register of members address changed
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed;new director appointed
dot icon12/10/2000
Registered office changed on 12/10/00 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned;director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon12/09/2000
Auditor's resignation
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon05/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Return made up to 10/07/00; full list of members
dot icon30/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Director resigned
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon05/11/1999
Director resigned
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 10/07/99; no change of members
dot icon19/05/1999
Particulars of mortgage/charge
dot icon24/04/1999
Particulars of mortgage/charge
dot icon24/04/1999
Particulars of mortgage/charge
dot icon27/03/1999
Particulars of mortgage/charge
dot icon27/03/1999
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon12/12/1998
Particulars of mortgage/charge
dot icon12/12/1998
Particulars of mortgage/charge
dot icon12/12/1998
Particulars of mortgage/charge
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Particulars of mortgage/charge
dot icon08/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Return made up to 10/07/98; no change of members
dot icon27/07/1998
Location of register of members address changed
dot icon10/06/1998
Particulars of mortgage/charge
dot icon09/05/1998
Particulars of mortgage/charge
dot icon25/04/1998
Particulars of mortgage/charge
dot icon06/04/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon07/03/1998
Particulars of mortgage/charge
dot icon07/03/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon13/02/1998
Particulars of mortgage/charge
dot icon04/02/1998
Particulars of mortgage/charge
dot icon31/01/1998
Particulars of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 10/07/97; full list of members
dot icon07/08/1997
Location of register of members address changed
dot icon15/07/1997
Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB
dot icon18/04/1997
Particulars of mortgage/charge
dot icon18/04/1997
Declaration of assistance for shares acquisition
dot icon18/04/1997
Declaration of assistance for shares acquisition
dot icon18/04/1997
Resolutions
dot icon18/04/1997
Auditor's resignation
dot icon18/04/1997
Secretary resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New secretary appointed;new director appointed
dot icon16/04/1997
Particulars of mortgage/charge
dot icon14/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon27/03/1997
Declaration of satisfaction of mortgage/charge
dot icon27/03/1997
Declaration of satisfaction of mortgage/charge
dot icon27/03/1997
Declaration of satisfaction of mortgage/charge
dot icon27/03/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon15/03/1997
Declaration of satisfaction of mortgage/charge
dot icon15/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Auditor's resignation
dot icon11/11/1996
Director's particulars changed
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon28/06/1996
Certificate of change of name
dot icon24/06/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon15/01/1996
Director's particulars changed
dot icon12/01/1996
Director resigned
dot icon09/01/1996
Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
dot icon28/11/1995
Director resigned;new director appointed
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon16/09/1995
Declaration of satisfaction of mortgage/charge
dot icon02/09/1995
Particulars of mortgage/charge
dot icon01/08/1995
Return made up to 10/07/95; change of members
dot icon15/05/1995
Director resigned
dot icon15/05/1995
New director appointed
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon04/05/1995
New director appointed
dot icon11/04/1995
Particulars of mortgage/charge
dot icon31/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Registered office changed on 07/03/95 from: 140 london rd romford essex RM7 9QS
dot icon17/02/1995
Director resigned
dot icon17/02/1995
Return made up to 18/01/95; full list of members
dot icon17/02/1995
Location of register of members address changed
dot icon24/11/1994
Particulars of mortgage/charge
dot icon25/10/1994
Location of register of members (non legible)
dot icon25/10/1994
Director resigned
dot icon08/10/1994
New director appointed
dot icon08/10/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon29/09/1994
Director resigned
dot icon07/09/1994
Secretary resigned;new secretary appointed
dot icon26/08/1994
Particulars of mortgage/charge
dot icon01/06/1994
Particulars of mortgage/charge
dot icon28/05/1994
Particulars of mortgage/charge
dot icon28/05/1994
Particulars of mortgage/charge
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Return made up to 18/01/94; full list of members
dot icon05/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon25/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon27/10/1993
Particulars of mortgage/charge
dot icon27/10/1993
Particulars of mortgage/charge
dot icon27/10/1993
Particulars of mortgage/charge
dot icon22/09/1993
Particulars of mortgage/charge
dot icon14/09/1993
Particulars of mortgage/charge
dot icon14/09/1993
Particulars of mortgage/charge
dot icon14/09/1993
Particulars of mortgage/charge
dot icon30/08/1993
Accounting reference date extended from 31/08 to 31/12
dot icon23/07/1993
Particulars of mortgage/charge
dot icon28/06/1993
New director appointed
dot icon21/06/1993
Particulars of mortgage/charge
dot icon28/05/1993
Particulars of mortgage/charge
dot icon25/03/1993
Particulars of mortgage/charge
dot icon25/03/1993
Particulars of mortgage/charge
dot icon13/03/1993
Particulars of mortgage/charge
dot icon13/03/1993
Particulars of mortgage/charge
dot icon10/03/1993
Particulars of mortgage/charge
dot icon19/02/1993
Full accounts made up to 1992-08-31
dot icon19/02/1993
Return made up to 18/01/93; no change of members
dot icon10/02/1993
Particulars of mortgage/charge
dot icon10/02/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon23/12/1992
Particulars of mortgage/charge
dot icon05/12/1992
Particulars of mortgage/charge
dot icon05/12/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Director resigned;new director appointed
dot icon17/09/1992
Particulars of mortgage/charge
dot icon11/09/1992
Particulars of mortgage/charge
dot icon10/08/1992
Particulars of mortgage/charge
dot icon07/07/1992
Particulars of mortgage/charge
dot icon07/07/1992
Particulars of mortgage/charge
dot icon30/05/1992
Particulars of mortgage/charge
dot icon01/05/1992
Particulars of mortgage/charge
dot icon01/05/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon29/01/1992
Full accounts made up to 1991-08-31
dot icon29/01/1992
Return made up to 18/01/92; no change of members
dot icon22/01/1992
Particulars of mortgage/charge
dot icon22/01/1992
Particulars of mortgage/charge
dot icon06/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon12/07/1991
Particulars of mortgage/charge
dot icon04/06/1991
Particulars of mortgage/charge
dot icon01/03/1991
Particulars of mortgage/charge
dot icon20/02/1991
Particulars of mortgage/charge
dot icon13/02/1991
Particulars of mortgage/charge
dot icon13/02/1991
Full accounts made up to 1990-08-31
dot icon13/02/1991
Return made up to 18/01/91; full list of members
dot icon22/10/1990
Particulars of mortgage/charge
dot icon21/09/1990
Particulars of mortgage/charge
dot icon10/08/1990
Declaration of satisfaction of mortgage/charge
dot icon10/08/1990
Declaration of satisfaction of mortgage/charge
dot icon10/08/1990
Declaration of satisfaction of mortgage/charge
dot icon17/07/1990
Particulars of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon22/05/1990
Particulars of mortgage/charge
dot icon07/02/1990
Particulars of mortgage/charge
dot icon02/02/1990
Full accounts made up to 1989-08-31
dot icon02/02/1990
Return made up to 19/01/90; full list of members
dot icon19/01/1990
Particulars of mortgage/charge
dot icon05/12/1989
Particulars of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon15/11/1989
Particulars of mortgage/charge
dot icon15/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Director resigned
dot icon06/10/1989
Particulars of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon31/05/1989
Particulars of mortgage/charge
dot icon31/05/1989
Particulars of mortgage/charge
dot icon15/05/1989
Particulars of mortgage/charge
dot icon20/02/1989
Full accounts made up to 1988-08-31
dot icon20/02/1989
Return made up to 20/01/89; full list of members
dot icon09/02/1989
Particulars of mortgage/charge
dot icon14/10/1988
Particulars of mortgage/charge
dot icon10/10/1988
Particulars of mortgage/charge
dot icon10/10/1988
Particulars of mortgage/charge
dot icon10/10/1988
Particulars of mortgage/charge
dot icon16/09/1988
Nc inc already adjusted
dot icon16/09/1988
Particulars of contract relating to shares
dot icon16/09/1988
Wd 31/08/88 ad 09/08/88--------- £ si 240000@1=240000 £ ic 10000/250000
dot icon16/09/1988
Resolutions
dot icon16/09/1988
Resolutions
dot icon06/06/1988
Particulars of mortgage/charge
dot icon06/06/1988
Particulars of mortgage/charge
dot icon07/05/1988
Particulars of mortgage/charge
dot icon07/05/1988
Particulars of mortgage/charge
dot icon22/04/1988
Particulars of mortgage/charge
dot icon22/04/1988
Particulars of mortgage/charge
dot icon04/03/1988
Full accounts made up to 1987-08-31
dot icon04/03/1988
Return made up to 19/01/88; full list of members
dot icon17/02/1988
Particulars of mortgage/charge
dot icon17/02/1988
Particulars of mortgage/charge
dot icon17/02/1988
Particulars of mortgage/charge
dot icon29/01/1988
Particulars of mortgage/charge
dot icon29/01/1988
Particulars of mortgage/charge
dot icon29/01/1988
Particulars of mortgage/charge
dot icon29/01/1988
Particulars of mortgage/charge
dot icon07/09/1987
Particulars of mortgage/charge
dot icon07/09/1987
Particulars of mortgage/charge
dot icon28/08/1987
Particulars of mortgage/charge
dot icon28/08/1987
Particulars of mortgage/charge
dot icon05/08/1987
Particulars of mortgage/charge
dot icon05/08/1987
Particulars of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon11/06/1987
Particulars of mortgage/charge
dot icon11/06/1987
Particulars of mortgage/charge
dot icon11/06/1987
Particulars of mortgage/charge
dot icon11/06/1987
Particulars of mortgage/charge
dot icon24/03/1987
Full accounts made up to 1986-08-31
dot icon24/03/1987
Return made up to 23/01/87; full list of members
dot icon25/02/1987
Resolutions
dot icon24/12/1986
Particulars of mortgage/charge
dot icon08/03/1979
Accounts made up to 2078-08-31
dot icon18/04/1978
Accounts made up to 2077-08-31
dot icon16/02/1976
Accounts made up to 2075-08-31
dot icon20/06/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Paul Raymond
Director
04/04/1997 - 01/09/2000
41
Phillips, Peter Brian
Director
02/07/2001 - 31/03/2010
30
Clayton, Leonard Francis
Director
23/01/2002 - 31/03/2005
30
Tucker, Anthony Martin
Director
10/04/1995 - 04/04/1997
7
Turnbull, Peter
Director
31/10/1995 - 04/04/1997
70

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 JESSUPS VEHICLE CONTRACTS LIMITED

JESSUPS VEHICLE CONTRACTS LIMITED is an(a) Dissolved company incorporated on 20/06/1967 with the registered office located at International House, Bickenhill Lane, Birmingham B37 7HQ. 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 JESSUPS VEHICLE CONTRACTS LIMITED?

toggle

JESSUPS VEHICLE CONTRACTS LIMITED is currently Dissolved. It was registered on 20/06/1967 and dissolved on 20/03/2012.

Where is JESSUPS VEHICLE CONTRACTS LIMITED located?

toggle

JESSUPS VEHICLE CONTRACTS LIMITED is registered at International House, Bickenhill Lane, Birmingham B37 7HQ.

What does JESSUPS VEHICLE CONTRACTS LIMITED do?

toggle

JESSUPS VEHICLE CONTRACTS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for JESSUPS VEHICLE CONTRACTS LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved via voluntary strike-off.