Download leads from Nexok and grow your business. Find out more

J.P.Knight Limited

Documents

Total Documents293
Total Pages2,032

Filing History

8 April 2020Final Gazette dissolved following liquidation
8 January 2020Return of final meeting in a members' voluntary winding up
20 June 2019Liquidators' statement of receipts and payments to 24 April 2019
4 March 2019Appointment of a voluntary liquidator
4 March 2019Removal of liquidator by court order
15 May 2018Registered office address changed from C/O Hfw 65 Crutched Friars London EC3N 2AE England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 15 May 2018
11 May 2018Declaration of solvency
11 May 2018Appointment of a voluntary liquidator
11 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
8 May 2018Termination of appointment of Stuart James Rigby as a director on 26 April 2018
29 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017
18 October 2017Confirmation statement made on 30 September 2017 with no updates
18 October 2017Confirmation statement made on 30 September 2017 with no updates
6 February 2017Accounts for a small company made up to 30 April 2016
6 February 2017Accounts for a small company made up to 30 April 2016
16 December 2016Appointment of Mr Anthony Richard Hastings Knight as a director on 16 December 2016
16 December 2016Termination of appointment of Sheena A'violet as a secretary on 16 December 2016
16 December 2016Appointment of Mr Anthony Richard Hastings Knight as a director on 16 December 2016
16 December 2016Termination of appointment of Sheena A'violet as a director on 16 December 2016
16 December 2016Termination of appointment of Sheena A'violet as a director on 16 December 2016
16 December 2016Termination of appointment of Sheena A'violet as a secretary on 16 December 2016
3 October 2016Confirmation statement made on 30 September 2016 with updates
3 October 2016Confirmation statement made on 30 September 2016 with updates
29 December 2015Accounts for a small company made up to 30 April 2015
29 December 2015Accounts for a small company made up to 30 April 2015
14 December 2015Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015
14 December 2015Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99,000
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99,000
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99,000
16 October 2014Register(s) moved to registered office address C/O Gateley Llp 1 Paternoster Square London EC4M 7DX
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99,000
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99,000
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99,000
16 October 2014Register(s) moved to registered office address C/O Gateley Llp 1 Paternoster Square London EC4M 7DX
29 August 2014Accounts for a small company made up to 30 April 2014
29 August 2014Accounts for a small company made up to 30 April 2014
15 April 2014Memorandum and Articles of Association
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2014Memorandum and Articles of Association
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2014Satisfaction of charge 6 in full
7 February 2014Satisfaction of charge 41 in full
7 February 2014Satisfaction of charge 46 in full
7 February 2014Satisfaction of charge 29 in full
7 February 2014Satisfaction of charge 38 in full
7 February 2014Satisfaction of charge 24 in full
7 February 2014Satisfaction of charge 14 in full
7 February 2014Satisfaction of charge 14 in full
7 February 2014Satisfaction of charge 46 in full
7 February 2014Satisfaction of charge 30 in full
7 February 2014Satisfaction of charge 7 in full
7 February 2014Satisfaction of charge 43 in full
7 February 2014Satisfaction of charge 26 in full
7 February 2014Satisfaction of charge 43 in full
7 February 2014Satisfaction of charge 42 in full
7 February 2014Satisfaction of charge 31 in full
7 February 2014Satisfaction of charge 26 in full
7 February 2014Satisfaction of charge 39 in full
7 February 2014Satisfaction of charge 45 in full
7 February 2014Satisfaction of charge 52 in full
7 February 2014Satisfaction of charge 42 in full
7 February 2014Satisfaction of charge 7 in full
7 February 2014Satisfaction of charge 41 in full
7 February 2014Satisfaction of charge 40 in full
7 February 2014Satisfaction of charge 6 in full
7 February 2014Satisfaction of charge 44 in full
7 February 2014Satisfaction of charge 45 in full
7 February 2014Satisfaction of charge 52 in full
7 February 2014Satisfaction of charge 44 in full
7 February 2014Satisfaction of charge 28 in full
7 February 2014Satisfaction of charge 32 in full
7 February 2014Satisfaction of charge 31 in full
7 February 2014Satisfaction of charge 39 in full
7 February 2014Satisfaction of charge 40 in full
7 February 2014Satisfaction of charge 13 in full
7 February 2014Satisfaction of charge 38 in full
7 February 2014Satisfaction of charge 13 in full
7 February 2014Satisfaction of charge 30 in full
7 February 2014Satisfaction of charge 32 in full
7 February 2014Satisfaction of charge 28 in full
7 February 2014Satisfaction of charge 24 in full
7 February 2014Satisfaction of charge 29 in full
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 99,000
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 99,000
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 99,000
30 July 2013Accounts for a small company made up to 7 May 2013
30 July 2013Accounts for a small company made up to 7 May 2013
30 July 2013Accounts for a small company made up to 7 May 2013
4 July 2013Accounts for a small company made up to 30 September 2012
4 July 2013Accounts for a small company made up to 30 September 2012
4 June 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013
4 June 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013
11 May 2013Registration of charge 002308250054
11 May 2013Registration of charge 002308250053
11 May 2013Registration of charge 002308250054
11 May 2013Registration of charge 002308250053
13 February 2013Particulars of a mortgage or charge / charge no: 52
13 February 2013Particulars of a mortgage or charge / charge no: 52
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
4 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012
4 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012
4 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012
3 July 2012Accounts for a small company made up to 30 September 2011
3 July 2012Accounts for a small company made up to 30 September 2011
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
5 July 2011Accounts for a small company made up to 30 September 2010
5 July 2011Accounts for a small company made up to 30 September 2010
4 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011
4 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011
4 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
3 June 2010Accounts for a small company made up to 30 September 2009
3 June 2010Accounts for a small company made up to 30 September 2009
12 January 2010Termination of appointment of Alan Cruse as a director
12 January 2010Termination of appointment of Alan Cruse as a director
19 November 2009Appointment of Mrs Sheena A'violet as a director
19 November 2009Appointment of Mr Stuart James Rigby as a director
19 November 2009Appointment of Mr Stuart James Rigby as a director
19 November 2009Appointment of Mrs Sheena A'violet as a director
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
3 November 2009Register(s) moved to registered inspection location
3 November 2009Register(s) moved to registered inspection location
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
2 November 2009Register inspection address has been changed
2 November 2009Termination of appointment of Anthony Knight as a director
2 November 2009Director's details changed for Mr Alan Raymond Cruse on 2 November 2009
2 November 2009Director's details changed for Mr Alan Raymond Cruse on 2 November 2009
2 November 2009Register inspection address has been changed
2 November 2009Termination of appointment of Anthony Knight as a director
2 November 2009Director's details changed for Mr Alan Raymond Cruse on 2 November 2009
11 July 2009Accounts for a medium company made up to 30 September 2008
11 July 2009Accounts for a medium company made up to 30 September 2008
3 June 2009Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF
3 June 2009Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ
31 October 2008Return made up to 05/10/08; no change of members
31 October 2008Return made up to 05/10/08; no change of members
24 April 2008Accounts for a medium company made up to 30 September 2007
24 April 2008Accounts for a medium company made up to 30 September 2007
31 January 2008Particulars of mortgage/charge
31 January 2008Particulars of mortgage/charge
31 January 2008Particulars of mortgage/charge
31 January 2008Particulars of mortgage/charge
28 December 2007Particulars of mortgage/charge
28 December 2007Particulars of mortgage/charge
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2007Return made up to 05/10/07; no change of members
28 October 2007Return made up to 05/10/07; no change of members
11 May 2007Accounts for a medium company made up to 30 September 2006
11 May 2007Accounts for a medium company made up to 30 September 2006
30 October 2006Return made up to 05/10/06; full list of members
30 October 2006Return made up to 05/10/06; full list of members
2 May 2006Accounts for a medium company made up to 30 September 2005
2 May 2006Accounts for a medium company made up to 30 September 2005
10 November 2005Return made up to 05/10/05; full list of members
10 November 2005Return made up to 05/10/05; full list of members
24 July 2005Accounts for a medium company made up to 30 September 2004
24 July 2005Accounts for a medium company made up to 30 September 2004
29 September 2004Return made up to 05/10/04; full list of members
29 September 2004Return made up to 05/10/04; full list of members
28 July 2004Accounts for a medium company made up to 30 September 2003
28 July 2004Accounts for a medium company made up to 30 September 2003
20 November 2003Auditor's resignation
20 November 2003Auditor's resignation
15 October 2003Return made up to 05/10/03; full list of members
15 October 2003Return made up to 05/10/03; full list of members
4 October 2003Secretary resigned
4 October 2003Secretary resigned
20 August 2003Declaration of satisfaction of mortgage/charge
20 August 2003Declaration of satisfaction of mortgage/charge
20 August 2003Declaration of satisfaction of mortgage/charge
20 August 2003Declaration of satisfaction of mortgage/charge
20 August 2003Declaration of satisfaction of mortgage/charge
20 August 2003Declaration of satisfaction of mortgage/charge
20 August 2003Declaration of satisfaction of mortgage/charge
20 August 2003Declaration of satisfaction of mortgage/charge
20 August 2003Declaration of satisfaction of mortgage/charge
20 August 2003Declaration of satisfaction of mortgage/charge
10 May 2003New secretary appointed
10 May 2003New secretary appointed
7 May 2003Accounts for a medium company made up to 30 September 2002
7 May 2003Accounts for a medium company made up to 30 September 2002
11 October 2002Return made up to 05/10/02; full list of members
11 October 2002Return made up to 05/10/02; full list of members
12 June 2002Accounts for a medium company made up to 30 September 2001
12 June 2002Accounts for a medium company made up to 30 September 2001
17 May 2002Location of register of members
17 May 2002Location of register of members
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2002Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH
23 January 2002Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH
11 October 2001Return made up to 05/10/01; full list of members
11 October 2001Return made up to 05/10/01; full list of members
27 July 2001Accounts for a medium company made up to 30 September 2000
27 July 2001Accounts for a medium company made up to 30 September 2000
8 May 2001Secretary resigned
8 May 2001Secretary resigned
22 February 2001Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA
22 February 2001Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA
17 October 2000Return made up to 05/10/00; full list of members
17 October 2000New secretary appointed
17 October 2000Return made up to 05/10/00; full list of members
17 October 2000New secretary appointed
16 June 2000Accounts for a medium company made up to 30 September 1999
16 June 2000Accounts for a medium company made up to 30 September 1999
12 October 1999Return made up to 05/10/99; full list of members
12 October 1999Return made up to 05/10/99; full list of members
5 July 1999Accounts for a medium company made up to 30 September 1998
5 July 1999Accounts for a medium company made up to 30 September 1998
14 October 1998Return made up to 05/10/98; no change of members
14 October 1998Return made up to 05/10/98; no change of members
21 July 1998Registered office changed on 21/07/98 from: 24, bedford row, london WC1R 4EY
21 July 1998Registered office changed on 21/07/98 from: 24, bedford row, london WC1R 4EY
9 July 1998Accounts for a medium company made up to 30 September 1997
9 July 1998Accounts for a medium company made up to 30 September 1997
19 March 1998Declaration of satisfaction of mortgage/charge
19 March 1998Declaration of satisfaction of mortgage/charge
19 March 1998Declaration of satisfaction of mortgage/charge
19 March 1998Declaration of satisfaction of mortgage/charge
13 October 1997Return made up to 05/10/97; full list of members
13 October 1997Return made up to 05/10/97; full list of members
21 April 1997Accounts for a medium company made up to 30 September 1996
21 April 1997Accounts for a medium company made up to 30 September 1996
9 October 1996Return made up to 05/10/96; no change of members
9 October 1996Return made up to 05/10/96; no change of members
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
6 August 1996Full accounts made up to 30 September 1995
6 August 1996Full accounts made up to 30 September 1995
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
29 May 1996Particulars of mortgage/charge
7 December 1995Particulars of mortgage/charge
7 December 1995Particulars of mortgage/charge
7 December 1995Particulars of mortgage/charge
7 December 1995Particulars of mortgage/charge
16 October 1995Return made up to 05/10/95; no change of members
16 October 1995Return made up to 05/10/95; no change of members
4 September 1995Director resigned
4 September 1995Director resigned
28 July 1995Particulars of mortgage/charge
28 July 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
19 September 1994Memorandum and Articles of Association
19 September 1994Memorandum and Articles of Association
19 September 1994Memorandum and Articles of Association
19 September 1994Memorandum and Articles of Association
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 May 1928Incorporation
30 May 1928Incorporation
Sign up now to grow your client base. Plans & Pricing