About

Registered Number: SC215548
Date of Incorporation: 07/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Dalgrain Road, Grangemouth, Stirlingshire, FK3 8ET

 

Based in Stirlingshire, J.P. Rentals Ltd was founded on 07 February 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 13 February 2019
466(Scot) - N/A 31 October 2018
466(Scot) - N/A 25 October 2018
MR01 - N/A 10 October 2018
AP01 - Appointment of director 25 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 11 September 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 16 February 2009
410(Scot) - N/A 15 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 13 February 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 18 February 2002
225 - Change of Accounting Reference Date 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

Floating charge 09 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.