About

Registered Number: 04584848
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2016 (8 years and 2 months ago)
Registered Address: 30 Mill Street, Bedford, MK40 3HD

 

Established in 2002, J.P Burgess Construction Ltd has its registered office in Bedford, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed as Clarkson, Ashley, Burgess, Emma May, Burgess, John Paul, Burgess, Martin, Burgess, Mary Bridget for J.P Burgess Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Ashley 22 November 2013 - 1
BURGESS, John Paul 07 November 2002 16 October 2013 1
BURGESS, Martin 20 November 2002 22 March 2004 1
BURGESS, Mary Bridget 16 October 2013 22 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Emma May 06 November 2013 22 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2016
L64.07 - Release of Official Receiver 26 November 2015
COCOMP - Order to wind up 02 September 2014
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AR01 - Annual Return 07 November 2013
AP03 - Appointment of secretary 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
MR04 - N/A 23 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 15 April 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
395 - Particulars of a mortgage or charge 01 August 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 19 September 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 23 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
287 - Change in situation or address of Registered Office 14 July 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 07 December 2004
395 - Particulars of a mortgage or charge 13 October 2004
MEM/ARTS - N/A 29 June 2004
CERTNM - Change of name certificate 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge over cash sum 22 December 2009 Fully Satisfied

N/A

Debenture 23 July 2009 Outstanding

N/A

Debenture 04 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.