JPT 10 LTD

Register to unlock more data on OkredoRegister

JPT 10 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02751020

Incorporation date

21/09/1992

Size

Dormant

Contacts

Registered address

Registered address

Rok Centre, Guardian Road, Exeter Business Road Exeter, Devon EX1 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1992)
dot icon12/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon11/01/2011
Termination of appointment of Julian Turnbull as a director
dot icon22/11/2010
Termination of appointment of Sandra Al-Kordi as a secretary
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon10/02/2010
Appointment of Mr Julian Patrick Turnbull as a director
dot icon07/02/2010
Termination of appointment of Julian Turnbull as a secretary
dot icon05/02/2010
Termination of appointment of Garvis Snook as a director
dot icon05/02/2010
Appointment of Sandra Joan Al-Kordi as a secretary
dot icon01/01/2010
Certificate of change of name
dot icon01/01/2010
Resolutions
dot icon09/06/2009
Accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 05/05/09; full list of members
dot icon07/07/2008
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 icon13/05/2008
Return made up to 05/05/08; full list of members
dot icon12/03/2008
Accounts made up to 2007-12-31
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 05/05/07; full list of members
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 05/05/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon31/01/2006
Director resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon22/05/2005
Return made up to 05/05/05; full list of members
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 05/05/04; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
New director appointed
dot icon29/09/2003
Director resigned
dot icon06/07/2003
Director's particulars changed
dot icon09/06/2003
Return made up to 05/05/03; full list of members
dot icon01/01/2003
Certificate of change of name
dot icon26/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon26/09/2002
Registered office changed on 27/09/02 from: 16-20 south street eastbourne east sussex BN21 4XE
dot icon26/09/2002
New secretary appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon25/06/2002
Full accounts made up to 2001-09-30
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/05/2002
Return made up to 05/05/02; full list of members
dot icon04/02/2002
Director's particulars changed
dot icon28/06/2001
Full accounts made up to 2000-09-30
dot icon09/05/2001
Return made up to 05/05/01; full list of members
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon21/05/2000
Return made up to 05/05/00; full list of members
dot icon16/05/1999
Return made up to 05/05/99; no change of members
dot icon06/05/1999
Full accounts made up to 1998-09-30
dot icon12/05/1998
Full accounts made up to 1997-09-30
dot icon11/05/1998
Return made up to 05/05/98; no change of members
dot icon21/05/1997
Return made up to 16/05/97; full list of members
dot icon11/05/1997
Full accounts made up to 1996-09-30
dot icon05/06/1996
Return made up to 22/05/96; no change of members
dot icon15/05/1996
Full accounts made up to 1995-09-30
dot icon14/06/1995
Full accounts made up to 1994-09-30
dot icon12/06/1995
Return made up to 05/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director's particulars changed
dot icon22/06/1994
Return made up to 17/06/94; full list of members
dot icon06/06/1994
Director's particulars changed
dot icon25/05/1994
Full accounts made up to 1993-09-30
dot icon31/10/1993
Secretary's particulars changed
dot icon09/09/1993
Return made up to 22/09/93; full list of members
dot icon09/09/1993
Director's particulars changed
dot icon23/01/1993
Director's particulars changed
dot icon16/01/1993
Secretary resigned;new secretary appointed
dot icon02/12/1992
Particulars of mortgage/charge
dot icon28/10/1992
Accounting reference date notified as 30/09
dot icon08/10/1992
New director appointed
dot icon07/10/1992
Ad 25/09/92--------- £ si 24998@1=24998 £ ic 2/25000
dot icon06/10/1992
Secretary resigned
dot icon21/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
21/09/1992 - 21/09/1992
7613
Snook, Garvis David
Director
17/09/2002 - 30/12/2009
69
Llewellyn, Timothy Charles
Director
21/09/1992 - 17/09/2002
15
Geer, Gerald
Director
21/09/1992 - 17/09/2002
5
Llewellyn, John Edward Charles
Director
21/09/1992 - 17/09/2002
-

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 10 LTD

JPT 10 LTD is an(a) Dissolved company incorporated on 21/09/1992 with the registered office located at Rok Centre, Guardian Road, Exeter Business Road Exeter, Devon EX1 3PD. 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 10 LTD?

toggle

JPT 10 LTD is currently Dissolved. It was registered on 21/09/1992 and dissolved on 12/12/2011.

Where is JPT 10 LTD located?

toggle

JPT 10 LTD is registered at Rok Centre, Guardian Road, Exeter Business Road Exeter, Devon EX1 3PD.

What does JPT 10 LTD do?

toggle

JPT 10 LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for JPT 10 LTD?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via compulsory strike-off.