JPM INTERNATIONAL

Register to unlock more data on OkredoRegister

JPM INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01071248

Incorporation date

11/09/1972

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1972)
dot icon25/06/2015
Final Gazette dissolved following liquidation
dot icon25/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2015
Liquidators' statement of receipts and payments to 2014-10-29
dot icon11/04/2014
Registered office address changed from 104-106 Colmore Row Birmingham B3 3AG England on 2014-04-11
dot icon08/11/2013
Appointment of a voluntary liquidator
dot icon08/11/2013
Resolutions
dot icon06/11/2013
Statement of affairs with form 4.19
dot icon16/10/2013
Satisfaction of charge 16 in full
dot icon14/10/2013
Registered office address changed from Seymour House 5 Hampton Court, Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AJ United Kingdom on 2013-10-14
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-28
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-28
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/07/2011
Accounts for a small company made up to 2010-08-28
dot icon07/06/2011
Termination of appointment of Anthony Jones as a director
dot icon07/06/2011
Termination of appointment of Anthony Jones as a secretary
dot icon07/06/2011
Appointment of Mr Terence Neil Mason as a secretary
dot icon11/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/08/2010
Full accounts made up to 2009-08-28
dot icon22/06/2010
Appointment of Mr Simon Herbert as a director
dot icon22/06/2010
Termination of appointment of Brian Mitchell as a director
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/12/2009
Director's details changed for Brian Robert Mitchell on 2009-12-07
dot icon08/12/2009
Director's details changed for Anthony Robert Jones on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Anthony Robert Jones on 2009-12-07
dot icon02/10/2009
Particulars of a mortgage or charge/co extend / charge no: 16
dot icon29/07/2009
Full accounts made up to 2008-08-28
dot icon27/03/2009
Return made up to 28/02/09; full list of members
dot icon01/09/2008
Full accounts made up to 2007-08-28
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from, eclipse house, 2700 the crescent, birmingham business park, birmingham, B37 7YJ
dot icon07/03/2008
Location of register of members
dot icon07/03/2008
Location of debenture register
dot icon20/02/2008
Particulars of mortgage/charge
dot icon03/01/2008
Director resigned
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of mortgage charge released/ceased
dot icon22/11/2007
Declaration of mortgage charge released/ceased
dot icon05/07/2007
Full accounts made up to 2006-08-28
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon04/12/2006
Full accounts made up to 2005-08-28
dot icon08/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Registered office changed on 04/04/06 from: B4, south point, foreshore road, cardiff, CF10 4SP
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Return made up to 28/02/06; no change of members
dot icon15/11/2005
New director appointed
dot icon21/09/2005
Registered office changed on 21/09/05 from: hadfield road, cardiff, CF11 8AQ
dot icon08/09/2005
Full accounts made up to 2004-02-29
dot icon30/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Return made up to 28/02/05; no change of members
dot icon25/01/2005
Accounting reference date extended from 28/02/05 to 28/08/05
dot icon11/11/2004
Resolutions
dot icon13/10/2004
Registered office changed on 13/10/04 from: hadfield road, leckwith trading estate, cardiff, CF11 8AG
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon23/08/2004
Declaration of assistance for shares acquisition
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Declaration of assistance for shares acquisition
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New secretary appointed;new director appointed
dot icon11/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Certificate of re-registration from Limited to Unlimited
dot icon11/08/2004
Re-registration of Memorandum and Articles
dot icon11/08/2004
Declaration of assent for reregistration to UNLTD
dot icon11/08/2004
Members' assent for rereg from LTD to UNLTD
dot icon11/08/2004
Application for reregistration from LTD to UNLTD
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon19/05/2004
Return made up to 28/02/04; full list of members
dot icon08/05/2004
Secretary resigned;director resigned
dot icon01/03/2004
Full accounts made up to 2003-02-28
dot icon24/01/2004
Registered office changed on 24/01/04 from: 266-270 gunnersbury avenue, chiswick, london, W4 5QB
dot icon12/09/2003
Director resigned
dot icon24/06/2003
Return made up to 28/02/03; full list of members
dot icon25/04/2003
Auditor's resignation
dot icon02/03/2003
Full accounts made up to 2002-02-28
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon09/02/2003
New secretary appointed
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Return made up to 28/02/02; full list of members
dot icon04/02/2003
Director resigned
dot icon04/03/2002
Full accounts made up to 2001-02-28
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
Delivery ext'd 3 mth 28/02/02
dot icon19/12/2001
Return made up to 28/02/01; full list of members
dot icon27/02/2001
Delivery ext'd 3 mth 28/02/01
dot icon23/02/2001
Full accounts made up to 2000-02-29
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon25/07/2000
Director resigned
dot icon31/03/2000
Full accounts made up to 1999-02-28
dot icon29/03/2000
Return made up to 28/02/00; full list of members
dot icon29/11/1999
Delivery ext'd 3 mth 28/02/99
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon30/03/1999
Full accounts made up to 1998-02-28
dot icon29/03/1999
Delivery ext'd 3 mth 28/02/00
dot icon16/03/1999
Return made up to 28/02/99; no change of members
dot icon16/10/1998
New director appointed
dot icon06/10/1998
Auditor's resignation
dot icon07/09/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon24/04/1998
Delivery ext'd 3 mth 28/02/98
dot icon06/04/1998
Director's particulars changed
dot icon30/03/1998
Full accounts made up to 1997-02-28
dot icon17/03/1998
Return made up to 28/02/98; full list of members
dot icon19/12/1997
Director's particulars changed
dot icon07/11/1997
Director resigned
dot icon23/07/1997
Accounting reference date extended from 30/09/96 to 28/02/97
dot icon21/05/1997
Director resigned
dot icon21/05/1997
New director appointed
dot icon21/03/1997
Return made up to 28/02/97; change of members
dot icon05/12/1996
Ad 27/11/96--------- £ si 8200000@1=8200000 £ ic 2000/8202000
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Resolutions
dot icon05/12/1996
£ nc 2000/8202000 27/11/96
dot icon31/10/1996
Full accounts made up to 1995-09-30
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon08/09/1996
New secretary appointed
dot icon08/09/1996
Secretary resigned
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon30/07/1996
Particulars of mortgage/charge
dot icon09/07/1996
Secretary resigned
dot icon09/07/1996
New secretary appointed
dot icon06/07/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon05/06/1996
New secretary appointed
dot icon21/04/1996
Conve 01/04/96
dot icon21/04/1996
Ad 01/04/96--------- us$ si 100@1=100 us$ ic 0/100
dot icon21/04/1996
Resolutions
dot icon21/04/1996
Resolutions
dot icon21/04/1996
Resolutions
dot icon21/04/1996
Resolutions
dot icon21/04/1996
Us$ nc 0/2000 01/04/96
dot icon21/04/1996
Registered office changed on 21/04/96 from: hadfield road, leckwith trading estate, cardiff, CF1 8AQ
dot icon08/03/1996
Return made up to 28/02/96; no change of members
dot icon16/01/1996
Particulars of mortgage/charge
dot icon15/11/1995
Delivery ext'd 3 mth 30/09/95
dot icon03/11/1995
Full accounts made up to 1994-09-30
dot icon01/11/1995
Particulars of mortgage/charge
dot icon24/03/1995
Delivery ext'd 3 mth 30/09/94
dot icon09/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Certificate of change of name
dot icon30/10/1994
Full accounts made up to 1993-09-30
dot icon06/05/1994
Director's particulars changed
dot icon09/03/1994
Return made up to 28/02/94; full list of members
dot icon18/01/1994
Delivery ext'd 3 mth 30/09/93
dot icon14/01/1994
Particulars of mortgage/charge
dot icon13/12/1993
Memorandum and Articles of Association
dot icon05/10/1993
Auditor's resignation
dot icon15/09/1993
Auditor's resignation
dot icon02/08/1993
Secretary's particulars changed;director's particulars changed
dot icon13/07/1993
Full accounts made up to 1992-09-30
dot icon13/05/1993
Director resigned
dot icon04/03/1993
Return made up to 28/02/93; no change of members
dot icon18/02/1993
Director resigned
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Director resigned;new director appointed
dot icon20/08/1992
Particulars of mortgage/charge
dot icon24/06/1992
Full accounts made up to 1991-09-30
dot icon01/05/1992
Declaration of satisfaction of mortgage/charge
dot icon01/05/1992
Declaration of satisfaction of mortgage/charge
dot icon01/05/1992
Declaration of satisfaction of mortgage/charge
dot icon01/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Return made up to 28/02/92; no change of members
dot icon11/04/1991
Full accounts made up to 1990-09-30
dot icon21/03/1991
Return made up to 01/02/91; full list of members
dot icon12/11/1990
New director appointed
dot icon04/10/1990
Auditor's resignation
dot icon29/08/1990
Director resigned
dot icon26/07/1990
Declaration of satisfaction of mortgage/charge
dot icon08/06/1990
New director appointed
dot icon15/05/1990
Director resigned
dot icon02/04/1990
Return made up to 28/02/90; full list of members
dot icon02/04/1990
Full accounts made up to 1989-09-30
dot icon13/02/1990
Director resigned
dot icon06/03/1989
Full accounts made up to 1988-09-30
dot icon06/03/1989
Return made up to 25/01/89; full list of members
dot icon03/06/1988
Full accounts made up to 1987-09-30
dot icon03/06/1988
Return made up to 27/04/88; full list of members
dot icon10/03/1988
New director appointed
dot icon01/03/1988
Particulars of mortgage/charge
dot icon05/08/1987
Secretary resigned;new secretary appointed
dot icon24/07/1987
Full accounts made up to 1986-09-30
dot icon24/07/1987
Return made up to 03/06/87; full list of members
dot icon13/01/1987
Declaration of satisfaction of mortgage/charge
dot icon13/01/1987
Declaration of satisfaction of mortgage/charge
dot icon13/01/1987
Declaration of satisfaction of mortgage/charge
dot icon09/10/1986
New director appointed
dot icon10/06/1986
Full accounts made up to 1985-09-30
dot icon10/06/1986
Return made up to 22/05/86; full list of members
dot icon11/09/1972
Incorporation
dot icon11/09/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/08/2012
dot iconLast change occurred
28/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/08/2012
dot iconNext account date
28/08/2013
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horii, Kenji
Director
22/05/1996 - 09/05/1997
7
Nakanishi, Nobuo
Director
23/05/1996 - 29/08/2000
8
Mori, Keiji
Director
12/06/2002 - 05/08/2004
4
Kanemura, Hideyuki
Director
06/09/1999 - 28/02/2002
4
Hirai, Yukitomo
Director
12/06/2002 - 06/08/2004
7

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 JPM INTERNATIONAL

JPM INTERNATIONAL is an(a) Dissolved company incorporated on 11/09/1972 with the registered office located at 2nd Floor 170 Edmund Street, Birmingham B3 2HB. 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 JPM INTERNATIONAL?

toggle

JPM INTERNATIONAL is currently Dissolved. It was registered on 11/09/1972 and dissolved on 25/06/2015.

Where is JPM INTERNATIONAL located?

toggle

JPM INTERNATIONAL is registered at 2nd Floor 170 Edmund Street, Birmingham B3 2HB.

What does JPM INTERNATIONAL do?

toggle

JPM INTERNATIONAL operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for JPM INTERNATIONAL?

toggle

The latest filing was on 25/06/2015: Final Gazette dissolved following liquidation.