About

Registered Number: SC329540
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: C/O ACUMEN ACCOUNTANTS & ADVISORS LTD, Bon Accord House, Riverside Drive, Aberdeen, AB11 7SL,

 

Based in Aberdeen, J.T.P. North East Ltd was setup in 2007. The companies director is listed as Campbell, Marlene Maitland at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Marlene Maitland 20 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 28 September 2017
AA - Annual Accounts 15 September 2017
AA01 - Change of accounting reference date 15 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 15 September 2016
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
225 - Change of Accounting Reference Date 11 June 2008
CERTNM - Change of name certificate 04 June 2008
RESOLUTIONS - N/A 22 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.