About

Registered Number: 03522833
Date of Incorporation: 06/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (7 years and 2 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester, M3 3EB

 

Based in Manchester, Greater Manchester, J.P. Demolition & Petroleum Decommissioning Ltd was registered on 06 March 1998, it's status is listed as "Dissolved". There is only one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBLE, Kelvin Mark 19 July 2004 19 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 November 2016
4.68 - Liquidator's statement of receipts and payments 05 July 2016
LIQ MISC - N/A 22 July 2015
4.68 - Liquidator's statement of receipts and payments 15 July 2015
LIQ MISC OC - N/A 21 May 2015
4.40 - N/A 21 May 2015
4.68 - Liquidator's statement of receipts and payments 15 April 2015
4.68 - Liquidator's statement of receipts and payments 29 May 2014
4.68 - Liquidator's statement of receipts and payments 24 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2012
RESOLUTIONS - N/A 04 April 2012
RESOLUTIONS - N/A 04 April 2012
AD01 - Change of registered office address 04 April 2012
4.20 - N/A 04 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 December 2009
AUD - Auditor's letter of resignation 18 March 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
AA - Annual Accounts 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 28 July 2006
363a - Annual Return 13 March 2006
225 - Change of Accounting Reference Date 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 26 January 2005
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
169 - Return by a company purchasing its own shares 31 August 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
AA - Annual Accounts 05 July 2004
395 - Particulars of a mortgage or charge 08 May 2004
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 13 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
395 - Particulars of a mortgage or charge 18 July 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 20 September 2002
395 - Particulars of a mortgage or charge 28 June 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 18 December 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 17 September 2001
AA - Annual Accounts 02 July 2001
395 - Particulars of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 01 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 16 November 2000
395 - Particulars of a mortgage or charge 11 October 2000
395 - Particulars of a mortgage or charge 26 July 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 15 March 2000
363s - Annual Return 03 April 1999
288a - Notice of appointment of directors or secretaries 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
225 - Change of Accounting Reference Date 30 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2004 Outstanding

N/A

Legal charge 12 January 2004 Fully Satisfied

N/A

Legal charge 09 July 2003 Fully Satisfied

N/A

Legal charge 13 September 2002 Fully Satisfied

N/A

Legal charge 25 June 2002 Fully Satisfied

N/A

Debenture 14 December 2001 Fully Satisfied

N/A

Legal mortgage 17 September 2001 Fully Satisfied

N/A

Legal mortgage 14 September 2001 Fully Satisfied

N/A

Legal mortgage 01 May 2001 Fully Satisfied

N/A

Legal mortgage 27 April 2001 Fully Satisfied

N/A

Charge over a deposit held by yorkshire bank PLC (own account) 18 April 2001 Outstanding

N/A

Legal mortgage 14 November 2000 Fully Satisfied

N/A

Legal mortgage 04 October 2000 Fully Satisfied

N/A

Legal mortgage 21 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.