About

Registered Number: 04044626
Date of Incorporation: 01/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 1 Cottage Farm, Newcastle Upon Tyne, NE7 7RF

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

Legal charge 23 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.