About

Registered Number: 05252289
Date of Incorporation: 06/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Orchard House, 31a Beetham Road, Milnthorpe, LA7 7QN,

 

Established in 2004, Jpg Joinery Ltd are based in Milnthorpe. We don't currently know the number of employees at the business. The current directors of Jpg Joinery Ltd are listed as Gott, John Paul, Gott, Sarah Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTT, John Paul 13 October 2004 - 1
GOTT, Sarah Elizabeth 01 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 04 July 2019
PSC04 - N/A 07 May 2019
PSC01 - N/A 07 May 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 31 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 22 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.