JPT 8 LTD

Register to unlock more data on OkredoRegister

JPT 8 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03520231

Incorporation date

01/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon EX1 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1998)
dot icon20/02/2024
Bona Vacantia disclaimer
dot icon20/02/2024
Bona Vacantia disclaimer
dot icon05/03/2018
Bona Vacantia disclaimer
dot icon06/04/2015
Bona Vacantia disclaimer
dot icon28/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon13/02/2012
First Gazette notice for compulsory strike-off
dot icon05/08/2011
Compulsory strike-off action has been suspended
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2011
Termination of appointment of Stuart Longbottom as a director
dot icon11/01/2011
Termination of appointment of Julian Turnbull as a secretary
dot icon30/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/04/2010
Termination of appointment of Ross Christie as a director
dot icon14/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon14/03/2010
Register inspection address has been changed
dot icon05/02/2010
Termination of appointment of Garvis Snook as a director
dot icon01/01/2010
Certificate of change of name
dot icon01/01/2010
Resolutions
dot icon04/06/2009
Accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 02/03/09; 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 icon13/03/2008
Return made up to 02/03/08; full list of members
dot icon12/03/2008
Accounts made up to 2007-12-31
dot icon17/02/2008
Director resigned
dot icon03/09/2007
Accounts made up to 2006-12-31
dot icon13/08/2007
Director's particulars changed
dot icon14/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon04/03/2007
Return made up to 02/03/07; full list of members
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon21/03/2006
Director's particulars changed
dot icon08/03/2006
Return made up to 02/03/06; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 02/03/05; no change of members
dot icon11/11/2004
Director resigned
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Declaration of satisfaction of mortgage/charge
dot icon16/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Return made up to 02/03/04; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon29/09/2003
Director resigned
dot icon06/07/2003
Director's particulars changed
dot icon23/05/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 02/03/03; full list of members
dot icon17/02/2003
Certificate of change of name
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 02/03/02; full list of members
dot icon27/03/2002
Director's particulars changed
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Full accounts made up to 2000-12-31
dot icon17/12/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon08/10/2001
Registered office changed on 09/10/01 from: cranmere court lustleigh close exeter devon EX2 8RD
dot icon27/04/2001
Particulars of mortgage/charge
dot icon23/04/2001
Registered office changed on 24/04/01 from: mamhead house mamhead exeter devon EX6 8HD
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
Secretary resigned;director resigned
dot icon23/04/2001
New secretary appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon13/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Resolutions
dot icon29/03/2001
Return made up to 02/03/01; full list of members
dot icon15/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of property mortgage/charge
dot icon29/01/2001
Particulars of property mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon06/07/2000
Declaration of satisfaction of mortgage/charge
dot icon16/04/2000
Return made up to 02/03/00; full list of members
dot icon16/04/2000
Director's particulars changed
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
Declaration of satisfaction of mortgage/charge
dot icon07/12/1999
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Particulars of mortgage/charge
dot icon16/08/1999
New secretary appointed
dot icon29/03/1999
Return made up to 02/03/99; full list of members
dot icon22/04/1998
Particulars of mortgage/charge
dot icon22/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Memorandum and Articles of Association
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Registered office changed on 08/04/98 from: mamhead house mamhead exeter devon EX6 8HD
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Registered office changed on 05/03/98 from: city cloisters 188/196 old street london EC1V 9FR
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Resolutions
dot icon01/03/1998
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/03/1998 - 01/03/1998
464
CDF FORMATIONS LIMITED
Nominee Director
01/03/1998 - 01/03/1998
465
Titheridge, Timothy John
Director
24/05/2007 - 03/02/2008
15
Kay, Mark Russell
Director
05/03/1998 - 29/09/2004
51
Snook, Garvis David
Director
16/04/2001 - 30/12/2009
69

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 8 LTD

JPT 8 LTD is an(a) Dissolved company incorporated on 01/03/1998 with the registered office located at Rok Centre Guardian Road, Exeter Business Park, 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 8 LTD?

toggle

JPT 8 LTD is currently Dissolved. It was registered on 01/03/1998 and dissolved on 28/05/2012.

Where is JPT 8 LTD located?

toggle

JPT 8 LTD is registered at Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon EX1 3PD.

What does JPT 8 LTD do?

toggle

JPT 8 LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for JPT 8 LTD?

toggle

The latest filing was on 20/02/2024: Bona Vacantia disclaimer.