This company is commonly known as J.g.p. Byng Limited. The company was founded 29 years ago and was given the registration number 03027105. The firm's registered office is in EASTLEIGH. You can find them at Ahmad Tea Estate Winchester Road, Chandler's Ford, Eastleigh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J.G.P. BYNG LIMITED |
---|---|---|
Company Number | : | 03027105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ahmad Tea Estate Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ahmad Tea Estate, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2PZ | Secretary | 17 July 2020 | Active |
Ahmad Tea Estate, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2PZ | Director | 17 July 2020 | Active |
Field View, Inhams Lane, Denmead, Waterlooville, England, PO7 6LX | Secretary | 28 February 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 February 1995 | Active |
Soake Farm House, Soake Road Denmead, Waterlooville, PO7 6JA | Director | 28 February 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 February 1995 | Active |
Field View, Inhams Lane, Denmead, Waterlooville, England, PO7 6LX | Director | 02 June 1997 | Active |
Soake Farm House, Soake Road, Denmead, PO7 6JA | Director | 28 February 1995 | Active |
Ahmad Tea (Uk) Limited | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ahmad Tea Estate, Winchester Road, Eastleigh, England, SO53 2PZ |
Nature of control | : |
|
Mrs Joanne Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Landport Terrace, Portsmouth, England, PO1 2RG |
Nature of control | : |
|
Mrs Georgina Todd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Landport Terrace, Portsmouth, England, PO1 2RG |
Nature of control | : |
|
Mr Paul Anthony Byng | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Landport Terrace, Portsmouth, England, PO1 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-09 | Dissolution | Dissolution application strike off company. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Officers | Appoint person secretary company with name date. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Termination secretary company with name termination date. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.