Dissolved
Dissolved 2013-09-21
Company Information for JPG FABRICATIONS LIMITED
SHIRLEY, SOLIHULL, B90,
|
Company Registration Number
06216019
Private Limited Company
Dissolved Dissolved 2013-09-21 |
Company Name | ||
---|---|---|
JPG FABRICATIONS LIMITED | ||
Legal Registered Office | ||
SHIRLEY SOLIHULL | ||
Previous Names | ||
|
Company Number | 06216019 | |
---|---|---|
Date formed | 2007-04-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-04-30 | |
Date Dissolved | 2013-09-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-11 03:00:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JPG FABRICATIONS LTD | 61 CULFOR ROAD LOUGHOR SWANSEA SA4 6TZ | Active - Proposal to Strike off | Company formed on the 2018-12-17 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE O'SULLIVAN |
||
PAUL RICHARD BRADWICK |
||
JOHN CODLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY JONES |
Director | ||
AIMEE EVANS |
Company Secretary | ||
AIMEE EVANS |
Director | ||
ANDREW EVANS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRPORT VEHICLE SPARES COMPANY LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2002-11-28 | Active | |
RUBBER-REGEN LTD | Company Secretary | 2006-08-14 | CURRENT | 2006-08-14 | Dissolved 2014-11-04 | |
INGENTIS LTD | Company Secretary | 2005-01-26 | CURRENT | 2005-01-26 | Active - Proposal to Strike off | |
PROTEL LIMITED | Company Secretary | 2004-11-18 | CURRENT | 2004-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 21/09/2013: DEFER TO 21/09/2013 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE O'SULLIVAN / 19/10/2009 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY JONES | |
88(2) | AD 17/07/07 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED JLE PUB COMPANY LTD CERTIFICATE ISSUED ON 21/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-04-30 |
Petitions to Wind Up (Companies) | 2010-03-18 |
Petitions to Wind Up (Companies) | 2009-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as JPG FABRICATIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | JPG FABRICATIONS LIMITED | Event Date | 2010-04-14 |
In the High Court Of Justice case number 001527 Principal Trading Address: 240-244 Stratford Road, Shirley, Solihull, West Midlands, B90 3AE M Rawbone, Level 4, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. Tel 0121 698 4000, Email Birminghama.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 14 April 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | JPG FABRICATIONS LIMITED | Event Date | 2010-02-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 1527 A Petition to wind up the above-named Company having its registered office at 140-144 Stratford Road, Shirley, Solihull, West Midlands B90 3AE , presented on 22 February 2010 , by BIBBY FACTORS LEICESTER LIMITED , of 2nd Floor, The Woodlands, 1 Frances Way, Grove Park, Enderby, Leicester, Leicestershire LE19 1SH , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 14 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600hours on 13 April 2010. The Petitioners Solicitors are M&D Law LLP , 14 Prebendal Court, Oxford Road, Aylesbury, Buckinghamshire HP19 8EY .(Ref DJG/ANO001-205/JPG.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | JPG FABRICATIONS LIMITED | Event Date | 2009-09-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 18903 A Petition to wind up the above-named Company having its registered office at 240-244 Stratford Road, Shirley, Solihull, West Midlands B90 3AE , presented on 23 September 2009 by BIBBY FACTORS LEICESTER LIMITED of 2nd Floor, The Woodlands, 1 Frances Way, Grove Park, Enderby, Leicester, Leicestershire LE19 1SH , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 18 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 17 November 2009. The Petitioners Solicitors are M&D Law LLP , 14 Prebendal Court, Oxford Road, Aylesbury HP19 8EY . (Ref DJG/ANO001-205/JPG.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |