JP AGRONOMY LIMITED
Overview
| Company Name | JP AGRONOMY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04846691 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JP AGRONOMY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JP AGRONOMY LIMITED located?
| Registered Office Address | Farmacy Services Centre Sleaford Road Dorrington LN4 3PU Lincoln England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JP AGRONOMY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JP AGRONOMY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Michael Frank Young as a director on Sep 09, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jul 05, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Gordon Douglas Mckechnie as a secretary on Dec 16, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gordon Douglas Mckechnie as a director on Dec 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Keith Johnson as a secretary on Dec 16, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Keith Johnson as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 28, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Jul 28, 2008 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Jul 28, 2007 with full list of shareholders | 10 pages | AR01 | ||||||||||
Who are the officers of JP AGRONOMY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKECHNIE, Gordon Douglas | Secretary | Sleaford Road Dorrington LN4 3PU Lincoln Farmacy Services Centre England | 277889790001 | |||||||
| MCKECHNIE, Gordon Douglas | Director | Sleaford Road Dorrington LN4 3PU Lincoln Farmacy Services Centre England | England | British | 275318250001 | |||||
| JOHNSON, Richard Keith | Secretary | Weasenham Lane PE13 2RN Wisbech Hutchinsons England | 237637410001 | |||||||
| PURSLOW, Sarah Jennifer | Secretary | Whitwell NR10 4RE Norwich Hall Farm Cottage Norfolk United Kingdom | British | 101304060002 | ||||||
| RONEY, Elizabeth | Secretary | Manor Farm Stubb Road Hickling NR12 0BS Norwich Norfolk | British | 92038750001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| JOHNSON, Richard Keith | Director | Weasenham Lane PE13 2RN Wisbech Hutchinsons England | England | British | 140509100001 | |||||
| PURSLOW, John Llewellyn | Director | Hall Farm Cottage Whitwell NR10 4RE Norwich Norfolk | England | British | 92038640001 | |||||
| PURSLOW, Sarah Jennifer | Director | Whitwell NR10 4RE Norwich Hall Farm Cottage Norfolk United Kingdom | England | British | 101304060002 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| YOUNG, Michael Frank | Director | Weasenham Lane PE13 2RN Wisbech Hutchinsons England | England | British | 196678390001 |
Who are the persons with significant control of JP AGRONOMY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Farmacy Plc | Sep 01, 2017 | Sleaford Road Dorrington LN4 3PU Lincoln Farmacy Services Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Llewellyn Purslow | Apr 06, 2016 | Sleaford Road Dorrington LN4 3PU Lincoln Farmacy Services Centre England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Jennifer Purslow | Apr 06, 2016 | Sleaford Road Dorrington LN4 3PU Lincoln Farmacy Services Centre England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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