About

Registered Number: 04733867
Date of Incorporation: 14/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2016 (8 years and 3 months ago)
Registered Address: Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

J P Office Furniture Ltd was registered on 14 April 2003 and are based in Cleckheaton, it's status at Companies House is "Dissolved". Procter, Julie, Procter, John Michael, Backhouse, Norma are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTER, John Michael 14 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PROCTER, Julie 01 January 2007 - 1
BACKHOUSE, Norma 14 April 2003 27 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 October 2015
4.68 - Liquidator's statement of receipts and payments 19 March 2015
4.68 - Liquidator's statement of receipts and payments 26 February 2014
RESOLUTIONS - N/A 22 February 2013
RESOLUTIONS - N/A 22 February 2013
4.20 - N/A 22 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2013
AD01 - Change of registered office address 08 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
353 - Register of members 14 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 12 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 11 September 2003
225 - Change of Accounting Reference Date 28 June 2003
353 - Register of members 25 June 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
287 - Change in situation or address of Registered Office 17 May 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.