About

Registered Number: 05001206
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: 22 Priory Road, Hucknall, Nottingham, NG15 6PE

 

Based in Nottingham, Jp Design & Build Ltd was registered on 22 December 2003. We don't currently know the number of employees at the company. There are 2 directors listed as Phillips, John Thomas, Phillips, Jane for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, John Thomas 22 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Jane 22 December 2003 12 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 03 August 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AD01 - Change of registered office address 12 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 21 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 10 September 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 28 March 2008
287 - Change in situation or address of Registered Office 12 February 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 19 October 2006
225 - Change of Accounting Reference Date 24 July 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 03 January 2006
225 - Change of Accounting Reference Date 26 October 2005
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.