JP BIDCO LIMITED

Register to unlock more data on OkredoRegister

JP BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05221235

Incorporation date

02/09/2004

Size

Full

Contacts

Registered address

Registered address

Fifth Floor, 100 Wood Street, London EC2V 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2004)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-05-31
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon20/06/2016
Application to strike the company off the register
dot icon13/06/2016
Notice of completion of voluntary arrangement
dot icon06/06/2016
Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 2016-06-07
dot icon13/08/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-19
dot icon08/06/2015
Certificate of change of name
dot icon08/06/2015
Change of name notice
dot icon15/05/2015
Termination of appointment of David Charles Lovett as a director on 2015-05-05
dot icon14/08/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-19
dot icon21/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-19
dot icon08/10/2012
Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 2012-10-09
dot icon08/10/2012
Appointment of Mr David Charles Lovett as a director
dot icon08/10/2012
Termination of appointment of Francis Mccormack as a secretary
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Timothy Bolot as a director
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/11/2011
Termination of appointment of William Buchan as a director
dot icon05/11/2011
Termination of appointment of David Smith as a director
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director
dot icon10/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon10/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon06/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon19/03/2011
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
dot icon19/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon21/02/2011
Full accounts made up to 2010-09-30
dot icon03/02/2011
Termination of appointment of Richard Midmer as a director
dot icon13/01/2011
Appointment of Mr David Andrew Smith as a director
dot icon07/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon23/05/2010
Resolutions
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon23/12/2009
Full accounts made up to 2009-09-27
dot icon21/11/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 6
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon06/09/2009
Return made up to 03/09/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon14/01/2009
Director appointed william james buchan
dot icon12/11/2008
Resolutions
dot icon09/10/2008
Appointment terminated director william colvin
dot icon01/10/2008
Appointment terminated director john murphy
dot icon07/09/2008
Return made up to 03/09/08; full list of members
dot icon19/08/2008
Director appointed richard neil midmer
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/07/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment terminated director jason lock
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2008
Appointment terminated director graham sizer
dot icon03/03/2008
Director appointed mr jason lock
dot icon22/01/2008
Full accounts made up to 2007-09-30
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon18/09/2007
Return made up to 03/09/07; full list of members
dot icon18/06/2007
Particulars of mortgage/charge
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon28/01/2007
Full accounts made up to 2006-10-01
dot icon01/10/2006
Return made up to 03/09/06; full list of members
dot icon30/08/2006
Director resigned
dot icon19/07/2006
Particulars of mortgage/charge
dot icon25/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north darlington county durham DL1 1GY
dot icon28/03/2006
Full accounts made up to 2005-10-02
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon16/11/2005
Particulars of mortgage/charge
dot icon04/09/2005
Return made up to 03/09/05; full list of members
dot icon04/09/2005
Registered office changed on 05/09/05 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY
dot icon10/08/2005
Resolutions
dot icon14/04/2005
Particulars of mortgage/charge
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon08/03/2005
New director appointed
dot icon02/11/2004
Registered office changed on 03/11/04 from: broadwalk house 5 appold street london EC2A 2HA
dot icon18/10/2004
Memorandum and Articles of Association
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon29/09/2004
New director appointed
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Ad 15/09/04--------- £ si 538@1=538 £ ic 1/539
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
31/12/2008 - 14/11/2011
158
Rutter, Christopher
Director
14/09/2004 - 30/08/2006
108
Lock, Jason David
Director
29/02/2008 - 28/06/2008
397
Murphy, John
Director
10/02/2005 - 29/09/2008
264
Colvin, William
Director
31/12/2007 - 07/10/2008
242

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 JP BIDCO LIMITED

JP BIDCO LIMITED is an(a) Dissolved company incorporated on 02/09/2004 with the registered office located at Fifth Floor, 100 Wood Street, London EC2V 7EX. 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 JP BIDCO LIMITED?

toggle

JP BIDCO LIMITED is currently Dissolved. It was registered on 02/09/2004 and dissolved on 12/09/2016.

Where is JP BIDCO LIMITED located?

toggle

JP BIDCO LIMITED is registered at Fifth Floor, 100 Wood Street, London EC2V 7EX.

What does JP BIDCO LIMITED do?

toggle

JP BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for JP BIDCO LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.