About

Registered Number: 04507256
Date of Incorporation: 08/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 5 Hall Drive, Swansdowne, Worksop, Nottinghamshire, S80 3GB

 

Established in 2002, Jp Autotechnics Ltd are based in Worksop, Nottinghamshire, it has a status of "Active". The companies directors are listed as Hewett, Angela, Hewett, John Arthur Frederick. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWETT, John Arthur Frederick 08 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HEWETT, Angela 08 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 05 October 2012
MG01 - Particulars of a mortgage or charge 04 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 04 September 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 17 July 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 26 August 2004
287 - Change in situation or address of Registered Office 09 June 2004
AA - Annual Accounts 09 June 2004
225 - Change of Accounting Reference Date 09 June 2004
287 - Change in situation or address of Registered Office 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
363s - Annual Return 19 August 2003
395 - Particulars of a mortgage or charge 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2011 Outstanding

N/A

Debenture 12 July 2007 Outstanding

N/A

Debenture 04 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.