About

Registered Number: 03176811
Date of Incorporation: 22/03/1996 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (10 years and 8 months ago)
Registered Address: Unit 11 Enterprise Way, Flitwick, Bedfordshire, MK45 5BW

 

J P R Products Ltd was founded on 22 March 1996 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the J P R Products Ltd. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASWELL, Robert Neale 22 March 1996 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ORR, Aviva 26 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 22 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP03 - Appointment of secretary 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AD01 - Change of registered office address 07 March 2011
AA01 - Change of accounting reference date 27 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 01 March 2004
395 - Particulars of a mortgage or charge 01 November 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 30 March 1998
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 04 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
287 - Change in situation or address of Registered Office 26 March 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.