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..
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 | : |
|
Registered Address | : | 2 Europe Way, Cockermouth, Cumbria, CA13 0RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Strawberry How, Cockermouth, United Kingdom, CA13 9XZ | Secretary | 27 October 2004 | Active |
4 Strawberry How, Cockermouth, United Kingdom, CA13 9XZ | Director | 27 October 2004 | Active |
35 Hollin Park Terrace, Leeds, England, LS8 3HE | Director | 11 October 2016 | Active |
2 Europe Way, Cockermouth, England, CA13 0RJ | Director | 16 September 2016 | Active |
43 St. Helens Way, Leeds, LS16 8LP | Director | 10 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 October 2004 | Active |
12 Parkwood Avenue, Roundhay, Leeds, LS8 1JW | Director | 27 October 2004 | Active |
2 Europe Way, Cockermouth, United Kingdom, CA13 0RJ | Director | 01 December 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 October 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Change person secretary company with change date. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Accounts | Change account reference date company previous extended. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-02-02 | Capital | Capital allotment shares. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Capital | Capital allotment shares. | Download |
2016-10-19 | Officers | Change person director company with change date. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.