JON SHIPMAN CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

JON SHIPMAN CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02971082

Incorporation date

25/09/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1994)
dot icon02/05/2019
Bona Vacantia disclaimer
dot icon03/08/2018
Final Gazette dissolved following liquidation
dot icon03/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2018
Receiver's abstract of receipts and payments to 2017-12-11
dot icon09/04/2018
Receiver's abstract of receipts and payments to 2017-09-10
dot icon09/04/2018
Receiver's abstract of receipts and payments to 2017-03-10
dot icon09/04/2018
Receiver's abstract of receipts and payments to 2016-09-10
dot icon09/04/2018
Receiver's abstract of receipts and payments to 2016-03-10
dot icon09/04/2018
Notice of ceasing to act as receiver or manager
dot icon22/03/2018
Receiver's abstract of receipts and payments to 2016-09-10
dot icon22/03/2018
Receiver's abstract of receipts and payments to 2016-03-10
dot icon14/06/2017
Liquidators' statement of receipts and payments to 2017-04-16
dot icon30/06/2016
Liquidators' statement of receipts and payments to 2016-04-16
dot icon16/04/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/04/2015
Appointment of receiver or manager
dot icon23/11/2014
Administrator's progress report to 2014-10-16
dot icon23/11/2014
Statement of affairs with form 2.14B
dot icon10/06/2014
Statement of administrator's proposal
dot icon28/04/2014
Appointment of an administrator
dot icon27/04/2014
Registered office address changed from C1-C6 Lakeside, Broadway Lane South Cerney Gloucestershire GL7 5XL on 2014-04-28
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/01/2013
Appointment of Mr Howard Keith Noble as a director
dot icon22/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon26/09/2011
Director's details changed for Marilyn Halliday on 2011-09-01
dot icon26/09/2011
Director's details changed for Jonathan Shipman on 2011-09-01
dot icon26/09/2011
Secretary's details changed for Marilyn Halliday on 2011-09-01
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon28/09/2010
Director's details changed for Jonathan Shipman on 2009-10-01
dot icon20/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 26/09/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2007
Return made up to 26/09/07; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 26/09/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/10/2005
Return made up to 26/09/05; full list of members
dot icon05/10/2005
Registered office changed on 06/10/05 from: 42 elliott road love lane industrial est cirencester gloucestershire GL7 1YS
dot icon18/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 26/09/04; full list of members
dot icon11/07/2004
Accounts for a small company made up to 2003-09-30
dot icon26/10/2003
Return made up to 26/09/03; full list of members
dot icon10/05/2003
Accounts for a small company made up to 2002-09-30
dot icon19/09/2002
Return made up to 26/09/02; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2001-09-30
dot icon22/11/2001
Nc inc already adjusted 28/09/01
dot icon22/11/2001
Resolutions
dot icon19/11/2001
Particulars of contract relating to shares
dot icon19/11/2001
Ad 28/09/01--------- £ si 800@1=800 £ ic 100/900
dot icon19/11/2001
Resolutions
dot icon17/10/2001
New director appointed
dot icon26/09/2001
Return made up to 26/09/01; full list of members
dot icon26/09/2001
Secretary resigned
dot icon09/07/2001
Accounts for a small company made up to 2000-09-30
dot icon10/10/2000
Registered office changed on 11/10/00 from: aldreth pearcroft road stonehouse gloucestershire GL10 2JY
dot icon04/10/2000
Amended accounts made up to 1999-09-30
dot icon03/10/2000
Return made up to 26/09/00; full list of members
dot icon13/08/2000
Accounts for a small company made up to 1999-09-30
dot icon19/09/1999
Return made up to 26/09/99; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1998-09-30
dot icon26/07/1999
Particulars of mortgage/charge
dot icon17/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
New secretary appointed
dot icon30/10/1998
Return made up to 26/09/98; no change of members
dot icon30/10/1998
Registered office changed on 31/10/98 from: 1 oak villas church road north woodchester stroud gloucestershire GL5 5PQ
dot icon15/09/1998
Particulars of mortgage/charge
dot icon13/08/1998
Full accounts made up to 1997-09-30
dot icon02/10/1997
Return made up to 26/09/97; no change of members
dot icon14/08/1997
Accounts for a small company made up to 1996-09-30
dot icon26/11/1996
Registered office changed on 27/11/96 from: 1 oak villas church road north woodchester stroud gloucestershire 5PQ
dot icon26/11/1996
Return made up to 26/09/96; full list of members
dot icon04/12/1995
Ad 26/09/94--------- £ si 98@1
dot icon04/12/1995
Accounts for a small company made up to 1995-09-30
dot icon04/12/1995
Return made up to 26/09/95; full list of members
dot icon22/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Secretary resigned
dot icon25/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/09/1994 - 25/09/1994
99600
Shipman, Jonathan Spencer
Director
25/09/1994 - Present
2
Noble, Howard Keith
Director
30/09/2012 - Present
11
Halliday, Marilyn
Secretary
02/02/1999 - Present
1
Halliday, Marilyn
Director
27/09/2001 - Present
1

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 JON SHIPMAN CONTRACTING LIMITED

JON SHIPMAN CONTRACTING LIMITED is an(a) Dissolved company incorporated on 25/09/1994 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 4 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 JON SHIPMAN CONTRACTING LIMITED?

toggle

JON SHIPMAN CONTRACTING LIMITED is currently Dissolved. It was registered on 25/09/1994 and dissolved on 03/08/2018.

Where is JON SHIPMAN CONTRACTING LIMITED located?

toggle

JON SHIPMAN CONTRACTING LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does JON SHIPMAN CONTRACTING LIMITED do?

toggle

JON SHIPMAN CONTRACTING LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for JON SHIPMAN CONTRACTING LIMITED?

toggle

The latest filing was on 02/05/2019: Bona Vacantia disclaimer.