JPE LIMITED

Register to unlock more data on OkredoRegister

JPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02488747

Incorporation date

03/04/1990

Size

Dormant

Contacts

Registered address

Registered address

1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex BN3 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1990)
dot icon25/04/2015
Final Gazette dissolved following liquidation
dot icon25/01/2015
Return of final meeting in a members' voluntary winding up
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-08-22
dot icon31/08/2014
Termination of appointment of Martin James Allen as a director on 2014-08-31
dot icon31/08/2014
Appointment of Darren Millington as a director on 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/07/2014
Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 1-2 Sackville Trading Estate Sackville Road Hove East Sussex BN3 7AN on 2014-08-01
dot icon05/05/2014
Appointment of Mrs Cepta Kelly as a secretary on 2014-04-07
dot icon05/05/2014
Termination of appointment of Jonathan Mark Baxter as a secretary on 2014-04-07
dot icon12/09/2013
Accounts made up to 2012-12-31
dot icon03/09/2013
Registered office address changed from Lowndes House the Bury Church Street Chesham Buckinghamshire HP5 1DJ on 2013-09-04
dot icon02/09/2013
Declaration of solvency
dot icon02/09/2013
Appointment of a voluntary liquidator
dot icon02/09/2013
Resolutions
dot icon15/08/2013
Termination of appointment of Robert Alan Dickson as a director on 2013-07-31
dot icon15/08/2013
Appointment of Mr Martin James Allen as a director on 2013-08-01
dot icon30/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon16/09/2012
Accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon31/10/2011
Appointment of Mr Jonathan Mark Baxter as a secretary on 2011-10-31
dot icon31/10/2011
Termination of appointment of Robert Alan Dickson as a secretary on 2011-10-31
dot icon31/10/2011
Termination of appointment of Terence John Morris as a director on 2011-10-31
dot icon27/09/2011
Accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon08/06/2011
Secretary's details changed for Mr Robert Alan Dickson on 2011-06-01
dot icon22/09/2010
Accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Robert Alan Dickson on 2010-06-01
dot icon14/06/2010
Director's details changed for Mr Terence John Morris on 2010-06-01
dot icon26/09/2009
Accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon26/10/2008
Accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 01/06/08; full list of members
dot icon26/06/2008
Registered office changed on 27/06/2008 from lowndes house the bury church street chesham buckinghamshire HP5 1DJ
dot icon26/06/2008
Location of register of members
dot icon26/06/2008
Location of debenture register
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 01/06/07; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon09/07/2006
Return made up to 01/06/06; full list of members
dot icon25/10/2005
Accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 01/06/05; full list of members
dot icon03/08/2004
Accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 01/06/04; full list of members
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 01/06/03; full list of members
dot icon14/04/2003
Return made up to 04/04/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 04/04/02; full list of members
dot icon02/01/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon14/08/2001
Registered office changed on 15/08/01 from: 12 yotk gate london NW1 4QS
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned;director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon26/06/2001
-
dot icon26/04/2001
Return made up to 04/04/01; full list of members
dot icon10/07/2000
-
dot icon24/04/2000
Return made up to 04/04/00; full list of members
dot icon31/08/1999
-
dot icon01/06/1999
Return made up to 04/04/99; full list of members
dot icon15/05/1999
Director resigned
dot icon20/05/1998
Return made up to 04/04/98; full list of members
dot icon09/03/1998
-
dot icon29/05/1997
Return made up to 04/04/97; full list of members
dot icon15/05/1997
-
dot icon12/08/1996
-
dot icon08/06/1996
Return made up to 04/04/96; no change of members
dot icon17/04/1995
Return made up to 04/04/95; no change of members
dot icon09/03/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/05/1994
-
dot icon14/04/1994
Return made up to 04/04/94; full list of members
dot icon10/05/1993
-
dot icon26/04/1993
Return made up to 04/04/93; no change of members
dot icon14/04/1992
-
dot icon12/04/1992
Return made up to 04/04/92; no change of members
dot icon27/11/1991
New director appointed
dot icon27/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/10/1991
Registered office changed on 21/10/91 from: 12 york gate london NW1 4QS
dot icon13/10/1991
Return made up to 04/04/91; full list of members
dot icon29/09/1991
Full group accounts made up to 1990-10-31
dot icon24/07/1990
Ad 27/06/90--------- £ si [email protected]
dot icon24/07/1990
Statement of affairs
dot icon23/07/1990
Ad 27/06/90--------- £ si [email protected]=680 £ ic 320/1000
dot icon18/07/1990
Ad 21/06/90--------- £ si [email protected]=318 £ ic 2/320
dot icon18/07/1990
Resolutions
dot icon18/07/1990
New director appointed
dot icon18/07/1990
Nc inc already adjusted 21/06/90
dot icon18/07/1990
S-div 21/06/90
dot icon18/07/1990
Resolutions
dot icon18/07/1990
Resolutions
dot icon18/07/1990
Resolutions
dot icon18/07/1990
Accounting reference date notified as 31/10
dot icon11/06/1990
Certificate of change of name
dot icon07/06/1990
Registered office changed on 08/06/90 from: city gate house 39-45 finsbury square london EC2A 1UU
dot icon07/06/1990
Secretary resigned;new secretary appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon03/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Jonathan Mark
Secretary
31/10/2011 - 07/04/2014
-
Kelly, Cepta
Secretary
07/04/2014 - Present
-
Dickson, Robert Alan
Director
08/08/2001 - 31/07/2013
12
Morris, Terence John
Director
08/08/2001 - 31/10/2011
10
Millington, Darren Michael
Director
31/08/2014 - Present
49

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 JPE LIMITED

JPE LIMITED is an(a) Dissolved company incorporated on 03/04/1990 with the registered office located at 1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex BN3 7AN. There are currently 2 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 JPE LIMITED?

toggle

JPE LIMITED is currently Dissolved. It was registered on 03/04/1990 and dissolved on 25/04/2015.

Where is JPE LIMITED located?

toggle

JPE LIMITED is registered at 1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex BN3 7AN.

What does JPE LIMITED do?

toggle

JPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JPE LIMITED?

toggle

The latest filing was on 25/04/2015: Final Gazette dissolved following liquidation.