Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.P.BOARD & CO.LIMITED
Company Information for

J.P.BOARD & CO.LIMITED

NEWPORT, GWENT, NP20,
Company Registration Number
00249143
Private Limited Company
Dissolved

Dissolved 2016-08-19

Company Overview

About J.p.board & Co.limited
J.P.BOARD & CO.LIMITED was founded on 1930-06-30 and had its registered office in Newport. The company was dissolved on the 2016-08-19 and is no longer trading or active.

Key Data
Company Name
J.P.BOARD & CO.LIMITED
 
Legal Registered Office
NEWPORT
GWENT
 
Filing Information
Company Number 00249143
Date formed 1930-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-08-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-18 15:55:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.P.BOARD & CO.LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES BOARD
Company Secretary 2008-01-17
ELIZABETH JANE BOARD
Director 2008-01-17
PAUL JAMES BOARD
Director 1998-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC RAYMOND PRIME
Director 1991-07-31 2009-05-17
PETER JAMES BOARD
Company Secretary 1991-07-31 2007-12-28
PETER JAMES BOARD
Director 1991-07-31 2007-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES BOARD SWRCS LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-07 Active
PAUL JAMES BOARD SWRCS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 30 NOLTON STREET BRIDGEND MID GLAM CF31 3BN
2015-06-054.70DECLARATION OF SOLVENCY
2015-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 11609
2014-08-12AR0131/07/14 FULL LIST
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-21AR0131/07/13 FULL LIST
2013-01-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-21AR0131/07/12 FULL LIST
2011-12-15AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-22AR0131/07/11 FULL LIST
2010-12-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-24AR0131/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE BOARD / 31/07/2010
2010-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08SH0608/06/10 STATEMENT OF CAPITAL GBP 11609
2010-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-01MEM/ARTSARTICLES OF ASSOCIATION
2010-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-01RES01ALTER ARTICLES 24/05/2010
2010-02-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ALEC PRIME
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-10-09363sRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-30363sRETURN MADE UP TO 31/07/07; CHANGE OF MEMBERS
2007-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-23363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-11363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-25363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-23363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-0688(2)RAD 25/02/03--------- £ SI 1@1=1 £ IC 16000/16001
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-29363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-20363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/00
2000-08-21363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-24363sRETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-18363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-03-16288aNEW DIRECTOR APPOINTED
1998-02-23AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-29363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-02-05AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-21363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-01-25AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-17363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-05-10AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-08-16363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1994-03-12AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-08-10363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-03-24AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-14363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-01-13AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-08-29363bRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to J.P.BOARD & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-17
Appointment of Liquidators2015-05-28
Resolutions for Winding-up2015-05-28
Fines / Sanctions
No fines or sanctions have been issued against J.P.BOARD & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1985-12-05 Satisfied P S A WHOLESALE LIMITED.
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.P.BOARD & CO.LIMITED

Intangible Assets
Patents
We have not found any records of J.P.BOARD & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.P.BOARD & CO.LIMITED
Trademarks
We have not found any records of J.P.BOARD & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P.BOARD & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as J.P.BOARD & CO.LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where J.P.BOARD & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJ P BOARD & CO LIMITEDEvent Date2016-03-14
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named Company, will be held on 4 May 2016 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT at 2.00 pm for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , no later than 12.00 noon on 3 May 2016. For further information contact suzi@purnells.co.uk or naomi@purnells.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ P BOARD & CO LIMITEDEvent Date2015-05-21
Susan Purnell , Liquidator of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ P BOARD & CO LIMITEDEvent Date2015-05-21
At a General Meeting of the company duly convened and held at Highwinds, Ewenny, Bridgend on 21 May 2015 at 10.00 am , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator of the purpose of such winding up. For further details contact: suzi@purnells.co.uk Tel: 01633 214712
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P.BOARD & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.P.BOARD & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.