About

Registered Number: 04317660
Date of Incorporation: 06/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2014 (9 years and 4 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Jpl Environmental Ltd was registered on 06 November 2001 and has its registered office in Croydon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are Potts, Peggy, Potts, Alison, Waheed, Amer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Alison 01 April 2002 31 October 2002 1
WAHEED, Amer 19 February 2008 28 July 2008 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Peggy 01 November 2002 02 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 September 2014
4.68 - Liquidator's statement of receipts and payments 09 May 2014
4.68 - Liquidator's statement of receipts and payments 10 December 2013
4.68 - Liquidator's statement of receipts and payments 05 June 2013
4.68 - Liquidator's statement of receipts and payments 06 November 2012
4.68 - Liquidator's statement of receipts and payments 17 May 2012
4.68 - Liquidator's statement of receipts and payments 17 November 2011
4.68 - Liquidator's statement of receipts and payments 10 May 2011
4.68 - Liquidator's statement of receipts and payments 23 November 2010
4.68 - Liquidator's statement of receipts and payments 04 May 2010
4.68 - Liquidator's statement of receipts and payments 12 November 2009
287 - Change in situation or address of Registered Office 31 December 2008
RESOLUTIONS - N/A 04 November 2008
4.20 - N/A 04 November 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
CERTNM - Change of name certificate 08 February 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
AA - Annual Accounts 09 November 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 21 November 2006
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 27 November 2003
AA - Annual Accounts 18 April 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
RESOLUTIONS - N/A 12 December 2002
MEM/ARTS - N/A 12 December 2002
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
225 - Change of Accounting Reference Date 15 November 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
CERTNM - Change of name certificate 14 December 2001
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.