This company is commonly known as J P Martin (drylining) Limited. The company was founded 39 years ago and was given the registration number 01861923. The firm's registered office is in CHELTENHAM. You can find them at Sunnyside, Swindon Lane, Cheltenham, Gloucestershire. This company's SIC code is 43310 - Plastering.
Name | : | J P MARTIN (DRYLINING) LIMITED |
---|---|---|
Company Number | : | 01861923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1984 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sunnyside, Swindon Lane, Cheltenham, Gloucestershire, GL50 4PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG | Director | 09 December 1997 | Active |
37 Redesdale Place, Moreton In Marsh, GL56 0EF | Secretary | - | Active |
7 Wordsworth Avenue, Redditch, B97 5BG | Director | 14 December 1998 | Active |
Sunnyside, Swindon Lane, Cheltenham, GL50 4PD | Director | 09 December 1997 | Active |
Summerfields Parkers Lane, Moreton In Marsh, GL56 0DP | Director | - | Active |
Jpm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-05-03 | Dissolution | Dissolution application strike off company. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Change account reference date company previous extended. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2015-12-15 | Officers | Change person director company with change date. | Download |
2015-12-15 | Officers | Change person director company with change date. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.