About

Registered Number: 03534487
Date of Incorporation: 25/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 9 South Square, Thornton-Cleveleys, Wyre, Lancashire, FY5 1JP,

 

J.P.P. Design Services Ltd was registered on 25 March 1998 and has its registered office in Wyre, Lancashire, it's status is listed as "Dissolved". There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDAL, John 30 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COUNCIL, Lynda 06 March 2013 - 1
KENDAL, Paul Andrew 30 March 1998 02 March 2002 1
WAITE, Carole Anne 01 March 2002 30 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
AA - Annual Accounts 16 October 2017
CH01 - Change of particulars for director 26 April 2017
AD01 - Change of registered office address 26 April 2017
CS01 - N/A 15 March 2017
AA01 - Change of accounting reference date 06 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 13 September 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 18 March 2013
AP03 - Appointment of secretary 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 22 March 2001
288c - Notice of change of directors or secretaries or in their particulars 10 August 2000
AA - Annual Accounts 14 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 23 September 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 01 April 1999
RESOLUTIONS - N/A 13 May 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.