About

Registered Number: 03943558
Date of Incorporation: 09/03/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: 2 Vine Walk, Capel St Mary, Ipswich, Suffolk, IP9 2ER

 

Founded in 2000, John-paul (UK) Developments Ltd has its registered office in Suffolk, it's status at Companies House is "Dissolved". The companies directors are Caley, Michael John Paul, Caley, Suzanne Louise. We don't currently know the number of employees at John-paul (UK) Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALEY, Michael John Paul 09 March 2000 - 1
CALEY, Suzanne Louise 09 March 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AA01 - Change of accounting reference date 14 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2009
353 - Register of members 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 09 February 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 March 2004
395 - Particulars of a mortgage or charge 01 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 18 March 2003
395 - Particulars of a mortgage or charge 10 December 2002
395 - Particulars of a mortgage or charge 10 December 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 07 March 2002
395 - Particulars of a mortgage or charge 05 March 2002
AA - Annual Accounts 19 December 2001
395 - Particulars of a mortgage or charge 15 March 2001
225 - Change of Accounting Reference Date 12 March 2001
363s - Annual Return 02 March 2001
395 - Particulars of a mortgage or charge 31 October 2000
287 - Change in situation or address of Registered Office 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
225 - Change of Accounting Reference Date 27 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 July 2003 Outstanding

N/A

Legal charge 29 November 2002 Outstanding

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Mortgage 15 February 2002 Outstanding

N/A

Legal mortgage 22 February 2001 Outstanding

N/A

Mortgage 20 February 2001 Fully Satisfied

N/A

Legal mortgage 25 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.