About

Registered Number: 03980983
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: The Counting House Church Farm Business Park, Corston, Bath, BA2 9AP,

 

J.P.B. (Europe) Ltd was founded on 26 April 2000 and are based in Bath. We don't know the number of employees at the organisation. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLONDEL, Jean-Pierre 26 April 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 18 March 2016
AD01 - Change of registered office address 15 March 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
287 - Change in situation or address of Registered Office 20 May 2009
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 February 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 31 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 08 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 04 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 March 2003
AA - Annual Accounts 17 October 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363a - Annual Return 10 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 March 2002
363a - Annual Return 01 May 2001
225 - Change of Accounting Reference Date 20 September 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.