About

Registered Number: 04546892
Date of Incorporation: 27/09/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (6 years and 6 months ago)
Registered Address: 91 Chester Road, Hazel Grove, Stocport, Cheshire, SK7 5PE

 

Jp Toolboards Ltd was registered on 27 September 2002 and has its registered office in Stocport, Cheshire, it's status at Companies House is "Dissolved". The current directors of this company are Joyce, Averil Penelope, Scott, Jeffrey. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Averil Penelope 30 September 2002 - 1
SCOTT, Jeffrey 30 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 26 June 2018
AA - Annual Accounts 01 May 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 22 September 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 26 August 2005
287 - Change in situation or address of Registered Office 12 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 02 October 2003
225 - Change of Accounting Reference Date 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.