This company is commonly known as Jc Payne Truck Bodies Limited. The company was founded 18 years ago and was given the registration number 05475287. The firm's registered office is in BIRMINGHAM. You can find them at Tenon Recovery, 6th Floor The White House, Birmingham, . This company's SIC code is 3420 - Manufacture motor vehicle bodies etc..
Name | : | JC PAYNE TRUCK BODIES LIMITED |
---|---|---|
Company Number | : | 05475287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2005 |
End of financial year | : | 31 July 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tenon Recovery, 6th Floor The White House, Birmingham, B2 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heron Farm, Fisherwick Wood Lane, Whittington, WS13 8QF | Secretary | 22 June 2005 | Active |
11 Ferndale Close, Sandbach, CW11 4HZ | Director | 22 June 2005 | Active |
48 Saint Bernards Road, Olton, B92 7BA | Director | 22 June 2005 | Active |
19 Hickman Road, Romford, RM6 4PA | Director | 03 August 2005 | Active |
Heron Farm, Fisherwick Wood Lane, Whittington, WS13 8QF | Director | 22 June 2005 | Active |
2 Shelley Close, Rode Heath, ST7 3UB | Director | 22 June 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 08 June 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 08 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2018-07-25 | Restoration | Restoration order of court. | Download |
2015-12-21 | Restoration | Bona vacantia company. | Download |
2012-06-05 | Gazette | Gazette dissolved compulsary. | Download |
2012-02-21 | Gazette | Gazette notice compulsary. | Download |
2011-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-08-02 | Gazette | Gazette notice compulsary. | Download |
2010-10-13 | Insolvency | Liquidation in administration automatic end of case. | Download |
2010-04-27 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-04-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2010-04-13 | Insolvency | Liquidation in administration extension of period. | Download |
2009-10-27 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-10-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2009-06-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2009-05-26 | Insolvency | Liquidation in administration proposals. | Download |
2009-04-20 | Address | Legacy. | Download |
2009-04-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2008-12-21 | Accounts | Accounts with accounts type medium. | Download |
2008-09-24 | Mortgage | Legacy. | Download |
2008-09-02 | Accounts | Accounts amended with accounts type full. | Download |
2008-09-02 | Accounts | Accounts with accounts type medium. | Download |
2008-09-01 | Mortgage | Legacy. | Download |
2008-08-11 | Annual return | Legacy. | Download |
2008-06-20 | Capital | Legacy. | Download |
2008-06-20 | Capital | Legacy. | Download |
2008-06-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.