About

Registered Number: 04628682
Date of Incorporation: 06/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA

 

Having been setup in 2003, Jpe Developments Ltd have registered office in Newton Abbot in Devon. The business does not have any directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 12 January 2017
DISS40 - Notice of striking-off action discontinued 09 February 2016
AR01 - Annual Return 08 February 2016
DISS16(SOAS) - N/A 25 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 31 March 2014
AAMD - Amended Accounts 14 February 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 22 June 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 26 January 2007
395 - Particulars of a mortgage or charge 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2006
363a - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 12 August 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 23 October 2004
395 - Particulars of a mortgage or charge 08 July 2004
363s - Annual Return 04 February 2004
225 - Change of Accounting Reference Date 06 December 2003
395 - Particulars of a mortgage or charge 22 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
CERTNM - Change of name certificate 03 September 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2006 Outstanding

N/A

Legal charge 03 August 2005 Outstanding

N/A

Legal charge 21 October 2004 Fully Satisfied

N/A

Legal charge 01 July 2004 Fully Satisfied

N/A

Legal charge 17 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.