JPT 5 LTD

Register to unlock more data on OkredoRegister

JPT 5 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC018560

Incorporation date

07/06/1935

Size

Dormant

Contacts

Registered address

Registered address

151 St. Vincent Street, Glasgow G2 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1935)
dot icon27/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon07/10/2011
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
Annual return made up to 2010-07-29 with full list of shareholders
dot icon16/09/2010
Termination of appointment of Garvis Snook as a director
dot icon16/09/2010
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 Ashley Martin as a director
dot icon05/01/2010
Certificate of change of name
dot icon05/01/2010
Resolutions
dot icon30/07/2009
Return made up to 29/07/09; full list of members
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon10/10/2008
Accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 29/07/08; full list of members
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 icon27/06/2008
Registered office changed on 27/06/2008 from 5 atholl crescent edinburgh midlothian EH3 8EJ
dot icon26/09/2007
Return made up to 29/07/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 29/07/06; full list of members
dot icon08/08/2006
Secretary's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon25/01/2006
Registered office changed on 25/01/06 from: gillespie macandrew 31 melville street edinburgh EH3 7HQ
dot icon17/01/2006
Full accounts made up to 2004-12-31
dot icon17/11/2005
Director's particulars changed
dot icon10/08/2005
Return made up to 29/07/05; full list of members
dot icon25/07/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon23/01/2005
Director resigned
dot icon23/01/2005
Director resigned
dot icon18/11/2004
Return made up to 29/07/04; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon23/07/2004
New director appointed
dot icon15/07/2004
Dec mort/charge *
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Registered office changed on 15/07/04 from: burnfield avenue thornliebank glasgow lanarkshire G46 7TT
dot icon15/07/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
New director appointed
dot icon13/07/2004
Resolutions
dot icon31/10/2003
New director appointed
dot icon27/08/2003
Return made up to 29/07/03; full list of members
dot icon18/07/2003
Full accounts made up to 2003-03-31
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
Return made up to 29/07/02; full list of members
dot icon27/08/2002
Registered office changed on 27/08/02
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon28/08/2001
Return made up to 29/07/01; full list of members
dot icon28/08/2001
Director's particulars changed
dot icon21/03/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon12/01/2001
New secretary appointed
dot icon12/01/2001
Secretary resigned
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon24/11/2000
New director appointed
dot icon29/08/2000
Return made up to 29/07/00; full list of members
dot icon29/08/2000
Registered office changed on 29/08/00
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon23/08/1999
Return made up to 29/07/99; no change of members
dot icon23/08/1999
Director's particulars changed
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon12/03/1999
Director resigned
dot icon05/02/1999
Director resigned
dot icon04/12/1998
New secretary appointed
dot icon04/12/1998
Secretary resigned
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
Return made up to 29/07/98; no change of members
dot icon26/08/1998
Director's particulars changed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon26/08/1997
Return made up to 29/07/97; full list of members
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon09/09/1996
Return made up to 13/08/96; no change of members
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Return made up to 28/08/95; no change of members
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Director resigned
dot icon03/01/1995
Declaration of assistance for shares acquisition
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 icon06/09/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 31/08/94; full list of members
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
Return made up to 31/08/93; no change of members
dot icon03/09/1992
Return made up to 31/08/92; no change of members
dot icon03/09/1992
Registered office changed on 03/09/92
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon03/12/1991
Ad 22/02/91--------- £ si 96000@1
dot icon14/11/1991
Return made up to 31/08/91; full list of members
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon19/02/1991
New director appointed
dot icon20/11/1990
Return made up to 14/09/90; full list of members
dot icon09/11/1990
Full accounts made up to 1990-03-31
dot icon25/09/1990
Memorandum and Articles of Association
dot icon30/05/1990
Partic of mort/charge 5830
dot icon18/04/1990
New director appointed
dot icon16/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon16/04/1990
Resolutions
dot icon16/04/1990
Resolutions
dot icon16/04/1990
£ nc 5000/100000 04/04/90
dot icon30/03/1990
Certificate of change of name
dot icon07/12/1989
Full accounts made up to 1989-04-02
dot icon07/12/1989
Return made up to 31/08/89; full list of members
dot icon07/02/1989
Full accounts made up to 1988-04-03
dot icon07/02/1989
Return made up to 12/07/88; full list of members
dot icon10/02/1988
Return made up to 27/08/87; full list of members
dot icon10/02/1988
Full accounts made up to 1987-03-29
dot icon07/10/1986
Full accounts made up to 1986-03-30
dot icon07/10/1986
Return made up to 18/08/86; full list of members
dot icon07/06/1935
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckillop, Craig
Director
28/02/2001 - 31/12/2004
3
Jones, Roderick Harold
Director
15/01/2001 - 13/07/2005
2
Snook, Garvis David
Director
13/07/2004 - 31/12/2009
69
Simpson, Robert Dermott
Director
07/11/2000 - 13/07/2004
18
Potts, Richard Stewart
Director
03/04/1990 - 01/03/2000
2

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 5 LTD

JPT 5 LTD is an(a) Dissolved company incorporated on 07/06/1935 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 5 LTD?

toggle

JPT 5 LTD is currently Dissolved. It was registered on 07/06/1935 and dissolved on 27/01/2012.

Where is JPT 5 LTD located?

toggle

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

What does JPT 5 LTD do?

toggle

JPT 5 LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for JPT 5 LTD?

toggle

The latest filing was on 27/01/2012: Final Gazette dissolved via compulsory strike-off.