About

Registered Number: 05690489
Date of Incorporation: 28/01/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 19 Spring Gardens, Manchester, M2 1FB,

 

Jp Banking Solutions Ltd was founded on 28 January 2006, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUDDEPHATT, Nicola 28 January 2006 02 April 2013 1
Secretary Name Appointed Resigned Total Appointments
FELTON, Benjamin Thomas 10 April 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 18 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 27 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 04 October 2017
MR01 - N/A 20 June 2017
CS01 - N/A 30 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 13 July 2016
AA01 - Change of accounting reference date 22 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AP03 - Appointment of secretary 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AD01 - Change of registered office address 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 29 December 2014
MR04 - N/A 25 October 2014
CH01 - Change of particulars for director 01 October 2014
AA01 - Change of accounting reference date 28 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 06 December 2013
AP04 - Appointment of corporate secretary 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
RESOLUTIONS - N/A 24 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 21 February 2013
RP04 - N/A 19 December 2012
RESOLUTIONS - N/A 21 November 2012
SH01 - Return of Allotment of shares 21 November 2012
SH01 - Return of Allotment of shares 21 November 2012
CH01 - Change of particulars for director 14 November 2012
AD01 - Change of registered office address 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 19 May 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 13 January 2011
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AR01 - Annual Return 21 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 09 February 2009
395 - Particulars of a mortgage or charge 30 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 20 August 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 03 March 2007
225 - Change of Accounting Reference Date 10 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
NEWINC - New incorporation documents 28 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

Debenture 26 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.