About

Registered Number: 03321279
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Hollingwood Hall, Cedar Street Hollingwood, Chesterfield, Derbyshire, S43 2LF

 

Established in 1997, J.P.C. (Fleet Maintenance) Ltd has its registered office in Chesterfield, it has a status of "Active". This company has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 July 2020
CS01 - N/A 05 March 2020
CH03 - Change of particulars for secretary 05 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 April 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 09 April 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 06 March 2015
DISS40 - Notice of striking-off action discontinued 20 September 2014
AA - Annual Accounts 17 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 09 March 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 14 February 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 09 December 1999
287 - Change in situation or address of Registered Office 10 November 1999
225 - Change of Accounting Reference Date 08 May 1999
363s - Annual Return 16 February 1999
RESOLUTIONS - N/A 21 June 1998
363s - Annual Return 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1997
225 - Change of Accounting Reference Date 04 June 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
287 - Change in situation or address of Registered Office 05 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.