JPT 10 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJPT 10 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02751020
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JPT 10 LTD?

    • (4521) /

    Where is JPT 10 LTD located?

    Registered Office Address
    Rok Centre
    Guardian Road
    EX1 3PD Exeter Business Road Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of JPT 10 LTD?

    Previous Company Names
    Company NameFromUntil
    STONECARE LIMITEDJan 02, 2003Jan 02, 2003
    LLEWELLYN STONECARE LIMITEDSep 22, 1992Sep 22, 1992

    What are the latest accounts for JPT 10 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for JPT 10 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to May 05, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2010

    Statement of capital on May 12, 2010

    • Capital: GBP 25,000
    SH01

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Termination of appointment of Julian Turnbull as a secretary

    2 pagesTM02

    Termination of appointment of Garvis Snook as a director

    2 pagesTM01

    Appointment of Sandra Joan Al-Kordi as a secretary

    3 pagesAP03

    Certificate of change of name

    Company name changed stonecare LIMITED\certificate issued on 02/01/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2009

    RES15

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2004

    12 pagesAA

    legacy

    7 pages363s

    Who are the officers of JPT 10 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Secretary
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    British148758200001
    FOX, Richard John Robert
    41 Schofield Way
    BN23 6HQ Eastbourne
    East Sussex
    Secretary
    41 Schofield Way
    BN23 6HQ Eastbourne
    East Sussex
    British5073760002
    THEW, Gordon James
    150 Eldred Avenue
    BN1 5EJ Brighton
    East Sussex
    Secretary
    150 Eldred Avenue
    BN1 5EJ Brighton
    East Sussex
    British4985130001
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BAILEY, Michael William John
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    Director
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    British104839850001
    BURKE, Judith Florence
    Chatesgrove
    Cross Colwood Lane
    RH17 5RY Bolney
    West Sussex
    Director
    Chatesgrove
    Cross Colwood Lane
    RH17 5RY Bolney
    West Sussex
    EnglandBritish4985140002
    GEER, Gerald
    Pantiles Jordans Lane West
    Willingdon
    BN22 0LL Eastbourne
    East Sussex
    Director
    Pantiles Jordans Lane West
    Willingdon
    BN22 0LL Eastbourne
    East Sussex
    British4985170001
    IRVING, Robert John
    Brendon Cottage
    Copplestone
    EX17 5NZ Crediton
    Devon
    Director
    Brendon Cottage
    Copplestone
    EX17 5NZ Crediton
    Devon
    British76832870002
    LLEWELLYN, David Walter
    Coopers Cottage
    Chiddingly
    BN8 6HD Lewes
    East Sussex
    Director
    Coopers Cottage
    Chiddingly
    BN8 6HD Lewes
    East Sussex
    British6693010001
    LLEWELLYN, John Edward Charles
    Ratton Wood Garnet Drive
    BN20 9AE Eastbourne
    East Sussex
    Director
    Ratton Wood Garnet Drive
    BN20 9AE Eastbourne
    East Sussex
    British14195440001
    LLEWELLYN, Timothy Charles
    28 Hyde Gardens
    BN21 4PX Eastbourne
    East Sussex
    Director
    28 Hyde Gardens
    BN21 4PX Eastbourne
    East Sussex
    British13603130006
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    TURNBULL, Julian Patrick
    Rok Centre
    Guardian Road
    EX1 3PD Exeter Business Road Exeter
    Devon
    Director
    Rok Centre
    Guardian Road
    EX1 3PD Exeter Business Road Exeter
    Devon
    United KingdomBritish148730570001

    Does JPT 10 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 24, 1992
    Delivered On Dec 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 03, 1992Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0