About

Registered Number: 06198340
Date of Incorporation: 02/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: 3 Whinfield Lane, Ashton-On-Ribble, Preston, PR2 1NQ,

 

J Price Associates Ltd was registered on 02 April 2007 and are based in Preston, it's status at Companies House is "Dissolved". The companies directors are listed as Price, Julie, Mcgeechan, Frank, Wyllie, Sharon in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Julie 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCGEECHAN, Frank 02 April 2007 15 June 2007 1
WYLLIE, Sharon 16 June 2007 29 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 31 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 30 December 2018
AD01 - Change of registered office address 26 July 2018
CS01 - N/A 02 June 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
PSC01 - N/A 17 February 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
CS01 - N/A 10 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 17 May 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 30 November 2009
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
225 - Change of Accounting Reference Date 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.