UKBizDB.co.uk

J P IMAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J P Imaging Limited. The company was founded 19 years ago and was given the registration number 05271305. The firm's registered office is in COCKERMOUTH. You can find them at 2 Europe Way, , Cockermouth, Cumbria. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:J P IMAGING LIMITED
Company Number:05271305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Europe Way, Cockermouth, Cumbria, CA13 0RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Strawberry How, Cockermouth, United Kingdom, CA13 9XZ

Secretary27 October 2004Active
4 Strawberry How, Cockermouth, United Kingdom, CA13 9XZ

Director27 October 2004Active
35 Hollin Park Terrace, Leeds, England, LS8 3HE

Director11 October 2016Active
2 Europe Way, Cockermouth, England, CA13 0RJ

Director16 September 2016Active
43 St. Helens Way, Leeds, LS16 8LP

Director10 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 October 2004Active
12 Parkwood Avenue, Roundhay, Leeds, LS8 1JW

Director27 October 2004Active
2 Europe Way, Cockermouth, United Kingdom, CA13 0RJ

Director01 December 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 October 2004Active

People with Significant Control

Mr Liu Dun
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:Chinese
Address:2 Europe Way, Cockermouth, CA13 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Peter Andrew Reath Bennett
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Fairview House, Victoria Place, Carlisle, CA1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Change person secretary company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Accounts

Change account reference date company previous extended.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-02-02Capital

Capital allotment shares.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Capital

Capital allotment shares.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.