About

Registered Number: 05473487
Date of Incorporation: 07/06/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Jo Paving Ltd was registered on 07 June 2005, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. There are 4 directors listed as Panter, Emily Louise, Owen, Jason Michael, Owen, Lisa, Panter, Emil Louise for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Jason Michael 07 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PANTER, Emily Louise 06 April 2015 - 1
OWEN, Lisa 07 June 2005 07 June 2014 1
PANTER, Emil Louise 06 April 2015 06 April 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 December 2017
RESOLUTIONS - N/A 11 December 2017
LIQ02 - N/A 11 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 26 August 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 June 2015
TM02 - Termination of appointment of secretary 19 May 2015
AP03 - Appointment of secretary 18 May 2015
AP03 - Appointment of secretary 18 May 2015
CH01 - Change of particulars for director 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AD01 - Change of registered office address 11 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 08 January 2008
225 - Change of Accounting Reference Date 30 July 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.