JPT 1 LIMITED

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

    Company NameJPT 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121012
    JurisdictionScotland
    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 1 LIMITED?

    • (4525) /
    • (4534) /

    Where is JPT 1 LIMITED located?

    Registered Office Address
    151 St. Vincent Street
    G2 5NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JPT 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROKFORCE LIMITEDDec 31, 2001Dec 31, 2001
    RETAIL MAINTENANCE SERVICES LIMITEDMar 14, 1990Mar 14, 1990
    FORTY EIGHT SHELF (19) LIMITEDOct 30, 1989Oct 30, 1989

    What are the latest accounts for JPT 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for JPT 1 LIMITED?

    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

    Appointment of Mrs Sandra Joan Al-Kordi as a secretary

    1 pagesAP03

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Termination of appointment of Garvis Snook as a director

    1 pagesTM01

    Annual return made up to Oct 30, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2009

    Statement of capital on Nov 23, 2009

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed rokforce LIMITED\certificate issued on 18/09/08
    2 pagesCERTNM

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    6 pages363s

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    6 pages363s

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of JPT 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    148915960001
    CUMMINS, Marion
    64 Rhindmuir Road
    G69 6AZ Glasgow
    Secretary
    64 Rhindmuir Road
    G69 6AZ Glasgow
    British94924070001
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    BAILEY, Michael William John
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    Director
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    British104839850001
    BLEVINS, John Graham Harkness
    4 Hoylake Park
    Bothwell
    G71 8UX Glasgow
    Lanarkshire
    Director
    4 Hoylake Park
    Bothwell
    G71 8UX Glasgow
    Lanarkshire
    British1031130001
    DANCE, John Robert
    3 Tall Oaks
    HP6 6HB Amersham
    Buckinghamshire
    Director
    3 Tall Oaks
    HP6 6HB Amersham
    Buckinghamshire
    United KingdomBritish153908380002
    MCCOLLIGAN, Craig Stephen
    14 Auldhouse Gardens
    G43 1DE Glasgow
    Lanarkshire
    Director
    14 Auldhouse Gardens
    G43 1DE Glasgow
    Lanarkshire
    British114802650001
    NICOL, Thomas Ogilvie
    8 Windward Road
    East Kilbride
    G75 8NS Glasgow
    Lanarkshire
    Director
    8 Windward Road
    East Kilbride
    G75 8NS Glasgow
    Lanarkshire
    British1022870001
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    TURNBULL, Julian Patrick
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    United KingdomBritish148730570001

    Does JPT 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 21, 1998
    Delivered On Dec 01, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1666-1682 (even numbers) shettleston road,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 01, 1998Registration of a charge (410)
    • Sep 09, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 13, 1995
    Delivered On Sep 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 daisy street, glasgow, registered under title number gla 87028.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 22, 1995Registration of a charge (410)
    • Sep 09, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 26, 1990
    Delivered On Nov 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1990Registration of a charge
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (419a)

    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