JPT 4 LIMITED

Register to unlock more data on OkredoRegister

JPT 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC080489

Incorporation date

21/10/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O HASTINGS & CO, 82 Mitchell Street, Glasgow G1 3NACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1982)
dot icon02/11/2012
Final Gazette dissolved following liquidation
dot icon02/08/2012
Notice of final meeting of creditors
dot icon28/02/2012
Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 2012-02-28
dot icon03/02/2012
Court order notice of winding up
dot icon03/02/2012
Notice of winding up order
dot icon27/08/2011
Compulsory strike-off action has been suspended
dot icon29/07/2011
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 icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon05/02/2010
Appointment of Julian Patrick Turnbull as a director
dot icon05/02/2010
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
Termination of appointment of Ashley Martin as a director
dot icon05/02/2010
Appointment of Sandra Joan Al-Kordi as a secretary
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon31/03/2009
Alterations to floating charge 12
dot icon31/03/2009
Alterations to floating charge 9
dot icon31/03/2009
Alterations to floating charge 10
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon28/03/2009
Alterations to floating charge 11
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/03/2009
Resolutions
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon20/01/2009
Appointment Terminated Director john samuel
dot icon24/12/2008
Certificate of change of name
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 icon08/04/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 19/03/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 19/03/07; full list of members
dot icon28/03/2007
Location of register of members
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon16/10/2006
Registered office changed on 16/10/06 from: corrie lodge millburn road inverness IV2 3TP
dot icon06/10/2006
Auditor's resignation
dot icon05/10/2006
Dec mort/charge *
dot icon05/10/2006
Dec mort/charge *
dot icon24/07/2006
Accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 19/03/06; full list of members
dot icon02/09/2005
Accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 19/03/05; full list of members
dot icon14/04/2005
Location of register of members address changed
dot icon22/02/2005
Director resigned
dot icon22/03/2004
Return made up to 19/03/04; full list of members
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
Secretary resigned
dot icon19/02/2004
New director appointed
dot icon08/01/2004
Accounts made up to 2003-12-31
dot icon27/03/2003
Return made up to 26/03/03; full list of members
dot icon04/03/2003
Accounts made up to 2002-12-31
dot icon21/06/2002
Accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 02/04/02; full list of members
dot icon26/09/2001
Accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 12/04/01; full list of members
dot icon13/09/2000
Accounts made up to 1999-12-31
dot icon05/05/2000
Return made up to 20/04/00; full list of members
dot icon08/11/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon01/09/1999
Accounts made up to 1998-12-31
dot icon25/04/1999
Return made up to 20/04/99; no change of members
dot icon28/09/1998
Accounts made up to 1997-12-31
dot icon28/09/1998
Resolutions
dot icon22/04/1998
Return made up to 21/04/98; full list of members
dot icon19/11/1997
Partic of mort/charge *
dot icon02/10/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon17/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon04/06/1997
Full accounts made up to 1996-09-30
dot icon25/04/1997
Return made up to 24/04/97; no change of members
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon04/10/1996
Partic of mort/charge *
dot icon26/07/1996
Full accounts made up to 1995-09-30
dot icon06/06/1996
Dec mort/charge *
dot icon16/04/1996
Return made up to 28/04/96; no change of members
dot icon18/10/1995
New secretary appointed
dot icon18/10/1995
Secretary resigned
dot icon10/07/1995
Full accounts made up to 1994-09-30
dot icon09/05/1995
Return made up to 28/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/06/1994
Dec mort/charge *
dot icon02/06/1994
Dec mort/charge *
dot icon17/05/1994
Return made up to 16/05/94; no change of members
dot icon05/05/1994
Dec mort/charge *
dot icon13/03/1994
Accounting reference date extended from 31/03 to 30/09
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon14/06/1993
Return made up to 11/06/93; no change of members
dot icon13/05/1993
Full accounts made up to 1992-03-31
dot icon10/05/1993
Director resigned
dot icon25/06/1992
Return made up to 23/06/92; full list of members
dot icon17/06/1992
New secretary appointed
dot icon10/04/1992
Resolutions
dot icon10/04/1992
Resolutions
dot icon10/04/1992
Resolutions
dot icon01/04/1992
Secretary resigned;director resigned
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon17/09/1991
Return made up to 04/07/91; no change of members
dot icon28/09/1990
Full accounts made up to 1990-03-31
dot icon28/09/1990
Return made up to 04/07/90; full list of members
dot icon12/07/1989
Full accounts made up to 1988-10-31
dot icon12/07/1989
Return made up to 28/02/89; full list of members
dot icon20/06/1989
Accounting reference date extended from 31/10 to 31/03
dot icon26/04/1989
Director resigned
dot icon28/03/1989
New director appointed
dot icon28/03/1989
New director appointed
dot icon28/03/1989
New director appointed
dot icon14/03/1989
Alterations to a floating charge
dot icon14/03/1989
Alterations to a floating charge
dot icon09/03/1989
Partic of mort/charge 2805
dot icon09/03/1989
Partic of mort/charge 2804
dot icon27/02/1989
Partic of mort/charge 2331
dot icon20/02/1989
Declaration of assistance for shares acquisition
dot icon20/02/1989
Memorandum and Articles of Association
dot icon20/02/1989
Resolutions
dot icon16/02/1989
Partic of mort/charge 1912
dot icon11/10/1988
Return made up to 31/12/87; full list of members
dot icon22/09/1988
Full accounts made up to 1987-10-31
dot icon14/12/1987
Director resigned
dot icon14/12/1987
New director appointed
dot icon14/12/1987
New director appointed
dot icon24/11/1987
Full accounts made up to 1986-10-31
dot icon20/11/1987
Secretary resigned;new secretary appointed
dot icon19/06/1987
Full accounts made up to 1985-10-31
dot icon19/06/1987
Return made up to 31/03/86; full list of members
dot icon06/02/1987
Director resigned;new director appointed
dot icon04/11/1986
Certificate of change of name
dot icon24/10/1986
Director resigned
dot icon21/10/1982
Miscellaneous

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, John
Director
26/09/2006 - 31/12/2008
24
Snook, Garvis David
Director
26/09/2006 - 31/12/2009
69
Mackenzie, Donald Henry
Director
20/09/1999 - 01/11/1999
15
Turnbull, Julian Patrick
Director
31/12/2009 - 07/01/2011
75
Martin, Ashley Graham
Director
26/09/2006 - 31/12/2009
79

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 4 LIMITED

JPT 4 LIMITED is an(a) Dissolved company incorporated on 21/10/1982 with the registered office located at C/O HASTINGS & CO, 82 Mitchell Street, Glasgow G1 3NA. 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 4 LIMITED?

toggle

JPT 4 LIMITED is currently Dissolved. It was registered on 21/10/1982 and dissolved on 02/11/2012.

Where is JPT 4 LIMITED located?

toggle

JPT 4 LIMITED is registered at C/O HASTINGS & CO, 82 Mitchell Street, Glasgow G1 3NA.

What does JPT 4 LIMITED do?

toggle

JPT 4 LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for JPT 4 LIMITED?

toggle

The latest filing was on 02/11/2012: Final Gazette dissolved following liquidation.