JPT 1 LIMITED

Register to unlock more data on OkredoRegister

JPT 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC121012

Incorporation date

30/10/1989

Size

Dormant

Contacts

Registered address

Registered address

151 St. Vincent Street, Glasgow G2 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1989)
dot icon24/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Termination of appointment of Julian Turnbull as a director
dot icon23/11/2010
Termination of appointment of Sandra Al-Kordi as a secretary
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Appointment of Mrs Sandra Joan Al-Kordi as a secretary
dot icon11/02/2010
Appointment of Mr Julian Patrick Turnbull as a director
dot icon10/02/2010
Termination of appointment of Julian Turnbull as a secretary
dot icon10/02/2010
Termination of appointment of Garvis Snook as a director
dot icon23/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/11/2009
Register inspection address has been changed
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 30/10/08; full list of members
dot icon17/09/2008
Certificate of change of name
dot icon09/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/07/2008
Director's Change of Particulars / garvis snook / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 20 hirst court, now: sloane gardens; Area was: 20 gatliff road, now: ; Post Code was: SW1W 8QD, now: SW1W 8EB
dot icon11/06/2008
Registered office changed on 11/06/2008 from 5 atholl crescent edinburgh midlothian EH3 8EJ
dot icon13/03/2008
Accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 30/10/07; full list of members
dot icon05/09/2007
Accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 30/10/06; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon20/03/2006
Director's particulars changed
dot icon14/02/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon25/01/2006
Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ
dot icon15/11/2005
Return made up to 30/10/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon10/10/2003
New director appointed
dot icon27/09/2003
Director resigned
dot icon27/08/2003
Registered office changed on 27/08/03 from: 25 daisy street glasgow G42 8JN
dot icon02/07/2003
Director's particulars changed
dot icon02/11/2002
Return made up to 30/10/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Dec mort/charge *
dot icon31/12/2001
Certificate of change of name
dot icon05/12/2001
Return made up to 30/10/01; full list of members
dot icon13/08/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Memorandum and Articles of Association
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon13/08/2001
S-div 27/07/01
dot icon13/08/2001
Resolutions
dot icon18/05/2001
Accounts for a small company made up to 2000-09-30
dot icon27/11/2000
Return made up to 30/10/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-09-30
dot icon17/11/1999
Return made up to 30/10/99; full list of members
dot icon16/03/1999
Accounts for a small company made up to 1998-09-30
dot icon01/12/1998
Partic of mort/charge *
dot icon05/11/1998
Return made up to 30/10/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-09-30
dot icon25/11/1997
Return made up to 30/10/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-09-30
dot icon15/01/1997
Director's particulars changed
dot icon30/12/1996
Return made up to 30/10/96; no change of members
dot icon30/12/1996
Director's particulars changed
dot icon27/03/1996
Accounts for a small company made up to 1995-09-30
dot icon20/02/1996
Return made up to 30/10/95; no change of members
dot icon22/09/1995
Partic of mort/charge *
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon23/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 30/10/94; full list of members
dot icon12/07/1994
Accounts for a small company made up to 1993-09-30
dot icon08/11/1993
Return made up to 30/10/93; no change of members
dot icon23/06/1993
Accounts for a small company made up to 1992-09-30
dot icon23/12/1992
Return made up to 30/10/92; no change of members
dot icon02/06/1992
Registered office changed on 02/06/92 from: 73 dykehead street queenslie industrial estate glasgow G33 4AQ
dot icon23/03/1992
Accounts for a small company made up to 1991-09-30
dot icon12/12/1991
Memorandum and Articles of Association
dot icon12/12/1991
Resolutions
dot icon19/11/1991
Return made up to 30/10/91; full list of members
dot icon13/03/1991
Full accounts made up to 1990-09-30
dot icon13/12/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon12/11/1990
Registered office changed on 12/11/90 from: 73 dykehead st. Queenslie ind.est. Glasgow G33 4AQ
dot icon05/11/1990
Partic of mort/charge 12386
dot icon29/08/1990
Registered office changed on 29/08/90 from: 48 st. Vincent street glasgow G2 5HS
dot icon10/04/1990
Ad 26/03/90--------- £ si 88@1=88 £ ic 2/90
dot icon21/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1990
Resolutions
dot icon13/03/1990
Certificate of change of name
dot icon30/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snook, Garvis David
Director
03/08/2001 - 31/12/2009
69
Mccolligan, Craig Stephen
Director
28/09/1994 - 31/12/2005
12
Dance, John Robert
Director
12/08/2003 - 31/01/2006
6
Turnbull, Julian Patrick
Director
31/12/2009 - 07/01/2011
75
Bailey, Michael William John
Director
03/08/2001 - 12/08/2003
65

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 JPT 1 LIMITED

JPT 1 LIMITED is an(a) Dissolved company incorporated on 30/10/1989 with the registered office located at 151 St. Vincent Street, Glasgow G2 5NJ. There is currently no 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 JPT 1 LIMITED?

toggle

JPT 1 LIMITED is currently Dissolved. It was registered on 30/10/1989 and dissolved on 24/06/2011.

Where is JPT 1 LIMITED located?

toggle

JPT 1 LIMITED is registered at 151 St. Vincent Street, Glasgow G2 5NJ.

What does JPT 1 LIMITED do?

toggle

JPT 1 LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for JPT 1 LIMITED?

toggle

The latest filing was on 24/06/2011: Final Gazette dissolved via compulsory strike-off.