About

Registered Number: 03327797
Date of Incorporation: 05/03/1997 (28 years and 1 month ago)
Company Status: Administration
Registered Address: C/O Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

J & P Carpentry & Joinery Ltd was founded on 05 March 1997, it's status in the Companies House registry is set to "Administration". There are no directors listed for this business. We don't 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
AM06 - N/A 23 June 2020
AD01 - Change of registered office address 02 June 2020
AM03 - N/A 29 May 2020
AM01 - N/A 28 May 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 14 August 2019
AA01 - Change of accounting reference date 25 June 2019
CS01 - N/A 15 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 27 November 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 17 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 24 April 2015
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 February 2014
RESOLUTIONS - N/A 02 July 2013
CC04 - Statement of companies objects 02 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 02 July 2013
SH08 - Notice of name or other designation of class of shares 02 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 23 February 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 30 March 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 15 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 20 March 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 13 March 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 28 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1999
RESOLUTIONS - N/A 14 April 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 14 April 1998
225 - Change of Accounting Reference Date 14 April 1998
RESOLUTIONS - N/A 13 November 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
NEWINC - New incorporation documents 05 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.