About

Registered Number: 03882970
Date of Incorporation: 25/11/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (5 years and 6 months ago)
Registered Address: R T Marke & Co Ltd, 69 High, Street, Bideford, Devon, EX39 2AT

 

Established in 1999, John Pavitt Engineers Ltd has its registered office in Devon. We don't currently know the number of employees at the company. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAVITT, Catherine 25 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 23 July 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
AA - Annual Accounts 29 November 2006
363a - Annual Return 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 29 November 2004
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
363s - Annual Return 02 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
MISC - Miscellaneous document 18 January 2002
AA - Annual Accounts 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
225 - Change of Accounting Reference Date 28 February 2001
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.