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

JPG Plant Limited

Documents

Total Documents17
Total Pages109

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off
4 November 2014First Gazette notice for compulsory strike-off
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
26 July 2013Accounts made up to 31 October 2012
13 May 2013Company name changed barclay plant LIMITED\certificate issued on 13/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-13
7 May 2013Termination of appointment of David Ronald Chappell as a director on 26 April 2013
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
5 July 2012Accounts made up to 31 October 2011
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
9 November 2011Registered office address changed from Samburu Crowhurst Road Lingfield Surrey RH7 6DA United Kingdom on 9 November 2011
9 November 2011Registered office address changed from Samburu Crowhurst Road Lingfield Surrey RH7 6DA United Kingdom on 9 November 2011
9 November 2011Secretary's details changed for Mrs Jasmine Gayton on 13 August 2011
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing