JH JB PITMANS LIMITED
Overview
| Company Name | JH JB PITMANS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06606641 |
| 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 JH JB PITMANS LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JH JB PITMANS LIMITED located?
| Registered Office Address | 26 Trinity Street OX1 1TY Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JH JB PITMANS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARDEN TRADING RETAIL LIMITED | May 30, 2008 | May 30, 2008 |
What are the latest accounts for JH JB PITMANS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for JH JB PITMANS 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 | ||||||||||||||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 1a-1B Carterton Industrial Estate Black Bourton Road Carterton Oxfordshire OX18 3EZ to 26 Trinity Street Oxford OX1 1TY on Jul 23, 2021 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Jonathan Brown as a person with significant control on Jan 29, 2021 | 2 pages | PSC01 | ||||||||||||||
Change of details for Mr Jon Holloway as a person with significant control on Jan 29, 2021 | 2 pages | PSC04 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew James Mcparland as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy Aitchison as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of JH JB PITMANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, John Duncan | Secretary | Trinity Street OX1 1TY Oxford 26 Oxon United Kingdom | 186793480001 | |||||||
| BROWN, Jonathan Michael | Director | St. John Street OX1 2LG Oxford 63 United Kingdom | United Kingdom | British | 70094940003 | |||||
| HOLLOWAY, Jonathan James | Director | Trinity Street OX1 1TY Oxford 26 England | England | British | 53119290003 | |||||
| MCPARLAND, Andrew James | Secretary | 41 Hazlewell Road SW15 6LS London | British | 5154430005 | ||||||
| PRICE, John Duncan | Secretary | 12 Georgian Way HA1 3LF Harrow Middlesex | British | 38774440001 | ||||||
| AITCHISON, Jeremy | Director | GU28 0DJ Duncton Old Rectory West Sussex | United Kingdom | British | 133971050001 | |||||
| BARRETT, Gavin Michael | Director | Grebe Road OX26 6TY Bicester 65 Oxfordshire | British | 133713660001 | ||||||
| MCPARLAND, Andrew James | Director | 41 Hazlewell Road SW15 6LS London | United Kingdom | British | 5154430005 |
Who are the persons with significant control of JH JB PITMANS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Michael Brown | Jan 29, 2021 | Trinity Street OX1 1TY Oxford 26 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jon Holloway | Jul 04, 2016 | Trinity Street OX1 1TY Oxford 26 England | No |
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