About

Registered Number: 04199836
Date of Incorporation: 13/04/2001 (23 years ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Jpl (UK) Ltd was registered on 13 April 2001 and are based in London, it's status is listed as "Liquidation". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LENNARD, Alison 18 April 2001 20 April 2009 1

Filing History

Document Type Date
WU07 - N/A 19 October 2017
LIQ MISC OC - N/A 13 January 2017
COCOMP - Order to wind up 13 January 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 January 2017
LIQ MISC - N/A 26 October 2016
CH01 - Change of particulars for director 16 December 2014
AD01 - Change of registered office address 12 November 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 November 2014
COCOMP - Order to wind up 15 October 2013
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
DISS16(SOAS) - N/A 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 16 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
395 - Particulars of a mortgage or charge 28 November 2008
AA - Annual Accounts 01 July 2008
225 - Change of Accounting Reference Date 23 June 2008
363a - Annual Return 20 June 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 25 January 2007
287 - Change in situation or address of Registered Office 14 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
225 - Change of Accounting Reference Date 27 June 2006
363a - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 17 June 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 26 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 05 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 14 November 2002
287 - Change in situation or address of Registered Office 17 April 2002
363s - Annual Return 12 April 2002
287 - Change in situation or address of Registered Office 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2008 Outstanding

N/A

Rent deposit deed 14 June 2005 Fully Satisfied

N/A

Debenture 06 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.