This company is commonly known as Jap Parts Limited. The company was founded 20 years ago and was given the registration number 04875425. The firm's registered office is in STOCKTON ON TEES. You can find them at Jan Buildings, Phoenix Sidings, Stockton On Tees, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | JAP PARTS LIMITED |
---|---|---|
Company Number | : | 04875425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 August 2003 |
End of financial year | : | 31 October 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jan Buildings, Phoenix Sidings, Stockton On Tees, TS19 0AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Lundy Court Beckfields, Ingleby Barwick, Stockton On Tees, TS17 0YE | Director | 22 August 2003 | Active |
8 Havelock Street, Thornaby, Stockton On Tees, TS17 6HN | Director | 22 August 2003 | Active |
9 Houghton Banks, Ingleby Barwick, Stockton On Tees, TS17 5AL | Secretary | 22 August 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 August 2003 | Active |
9 Houghton Banks, Ingleby Barwick, Stockton On Tees, TS17 5AL | Director | 22 August 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2020-04-06 | Insolvency | Liquidation disclaimer notice. | Download |
2018-09-27 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2018-09-27 | Insolvency | Liquidation compulsory completion. | Download |
2015-12-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-12-22 | Gazette | Gazette notice compulsory. | Download |
2015-07-31 | Accounts | Change account reference date company previous extended. | Download |
2015-06-29 | Officers | Termination director company with name termination date. | Download |
2015-06-29 | Officers | Termination secretary company with name termination date. | Download |
2014-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-24 | Officers | Change person director company with change date. | Download |
2011-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-25 | Officers | Change person secretary company with change date. | Download |
2010-10-25 | Officers | Change person director company with change date. | Download |
2010-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-09-01 | Annual return | Legacy. | Download |
2008-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.