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