G. & J.P. Developments Ltd was established in 2000. This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 October 2019 | |
DS01 - Striking off application by a company | 21 October 2019 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 28 May 2019 | |
AA01 - Change of accounting reference date | 22 March 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 30 May 2017 | |
TM02 - Termination of appointment of secretary | 19 October 2016 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 21 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
MR01 - N/A | 10 January 2014 | |
DISS16(SOAS) - N/A | 09 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 04 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 08 June 2009 | |
287 - Change in situation or address of Registered Office | 07 November 2008 | |
363a - Annual Return | 11 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363s - Annual Return | 09 November 2007 | |
287 - Change in situation or address of Registered Office | 02 November 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 25 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2006 | |
AA - Annual Accounts | 23 March 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363a - Annual Return | 16 August 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 28 April 2003 | |
287 - Change in situation or address of Registered Office | 06 September 2002 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 25 June 2002 | |
363s - Annual Return | 06 September 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
CERTNM - Change of name certificate | 23 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2000 | |
287 - Change in situation or address of Registered Office | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 23 August 2000 | |
287 - Change in situation or address of Registered Office | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
NEWINC - New incorporation documents | 01 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2013 | Outstanding |
N/A |
Legal charge | 23 October 2000 | Fully Satisfied |
N/A |