About

Registered Number: 01682503
Date of Incorporation: 30/11/1982 (41 years and 5 months ago)
Company Status: Liquidation
Registered Address: Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Founded in 1982, J & P King Ltd has its registered office in Wiltshire, it's status at Companies House is "Liquidation". Byrne, Anthony, Byrne, Nicola Ann, King, Amanda, King, David Anthony, King, John Stephen, King, Valerie are listed as directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Nicola Ann 14 December 2007 02 January 2014 1
KING, Amanda 30 October 2006 14 December 2007 1
KING, David Anthony 14 December 2007 31 January 2008 1
KING, John Stephen 23 December 2004 27 September 2013 1
KING, Valerie 31 August 2001 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Anthony 23 December 2004 15 January 2013 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2020
AM22 - N/A 11 February 2020
AM22 - N/A 28 January 2020
AM10 - N/A 20 September 2019
AM02 - N/A 12 June 2019
AM07 - N/A 16 May 2019
AM03 - N/A 11 April 2019
AM01 - N/A 06 March 2019
AD01 - Change of registered office address 27 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 08 April 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 15 July 2013
AD01 - Change of registered office address 03 July 2013
TM02 - Termination of appointment of secretary 15 January 2013
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
MG01 - Particulars of a mortgage or charge 17 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD01 - Change of registered office address 28 October 2009
RESOLUTIONS - N/A 26 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 22 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
RESOLUTIONS - N/A 24 January 2006
123 - Notice of increase in nominal capital 24 January 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 01 December 2005
169 - Return by a company purchasing its own shares 19 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 04 November 2003
169 - Return by a company purchasing its own shares 20 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 14 November 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 26 October 1997
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 30 October 1996
395 - Particulars of a mortgage or charge 01 February 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 20 October 1994
287 - Change in situation or address of Registered Office 25 May 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 29 September 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 27 July 1992
363b - Annual Return 27 November 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 19 December 1990
AA - Annual Accounts 21 November 1990
287 - Change in situation or address of Registered Office 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 13 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 25 October 1987
AA - Annual Accounts 19 October 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 30 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2010 Outstanding

N/A

Legal charge 29 August 2006 Outstanding

N/A

Legal mortgage 29 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.