Dissolved
Dissolved 2014-05-20
Company Information for JPCS REGIONAL LIMITED
MALPAS, CHESHIRE, SY14,
|
Company Registration Number
05959080
Private Limited Company
Dissolved Dissolved 2014-05-20 |
Company Name | ||
---|---|---|
JPCS REGIONAL LIMITED | ||
Legal Registered Office | ||
MALPAS CHESHIRE | ||
Previous Names | ||
|
Company Number | 05959080 | |
---|---|---|
Date formed | 2006-10-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-05-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-04 22:35:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER ROBERT ANTHONY SHONE |
||
PETER ROBERT ANTHONY SHONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG DALE SMITH |
Director | ||
ALUN GREEN |
Director | ||
OTHERS INTERESTS LTD |
Company Secretary | ||
OFFSHELF LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REJUVO LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-06-16 | Active | |
JPCS SIGNS LIMITED | Company Secretary | 2003-06-05 | CURRENT | 2003-03-05 | Active - Proposal to Strike off | |
JPCS LTD | Company Secretary | 1998-10-20 | CURRENT | 1993-01-04 | Active | |
JOHNSONS(PONTEFRACT),LIMITED | Director | 2008-04-23 | CURRENT | 1931-02-05 | Active - Proposal to Strike off | |
WILSON FOODS LIMITED | Director | 2007-11-13 | CURRENT | 2004-07-19 | Active - Proposal to Strike off | |
REJUVO LIMITED | Director | 2006-08-17 | CURRENT | 2006-06-16 | Active | |
W.O.&J.WILSON LIMITED | Director | 2006-02-20 | CURRENT | 1899-12-30 | Active | |
JPCS SIGNS LIMITED | Director | 2003-06-05 | CURRENT | 2003-03-05 | Active - Proposal to Strike off | |
JPCS LTD | Director | 1993-02-09 | CURRENT | 1993-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 08/10/12 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 06/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DALE SMITH / 30/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN GREEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT ANTHONY SHONE / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DALE SMITH / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALUN GREEN / 06/10/2009 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 13/11/07--------- £ SI 499@1=499 £ IC 499/998 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: CHURCHILL HOUSE 47 REGENT ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3RQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED OFFSHELF 345 LTD CERTIFICATE ISSUED ON 18/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as JPCS REGIONAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JPCS REGIONAL LIMITED | Event Date | 2014-02-04 |
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. |