Liquidation
Company Information for JPR FABRICATION LIMITED
BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC395913
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JPR FABRICATION LIMITED | ||
Legal Registered Office | ||
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB21 | ||
Previous Names | ||
|
Company Number | SC395913 | |
---|---|---|
Company ID Number | SC395913 | |
Date formed | 2011-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 23:10:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRUCE CHISHOLM |
||
BRUCE CHISHOLM |
||
JOHN WILLIAM RAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
CHRISTINE TRUESDALE |
Director | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 21/03/12 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 30/04/2012 | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM RAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED | |
AP03 | SECRETARY APPOINTED BRUCE CHISHOLM | |
AP01 | DIRECTOR APPOINTED BRUCE CHISHOLM | |
RES15 | CHANGE OF NAME 27/04/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MM&S (5660) LIMITED CERTIFICATE ISSUED ON 28/04/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2019-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JPR FABRICATION LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JPR FABRICATION LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | JPR FABRICATION LIMITED | Event Date | 2019-02-05 |
JPR FABRICATION LIMITED Company Number: SC395913 On 28 January 2019 a Petition was presented to Aberdeen Sheriff Court by Bruce Chisholm and John William Ray, Ashely Group Base, Pitmedden Road, Dyce,… | |||
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. |