J a p (Newbury) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2012)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number NI048259
Record last updated Friday, May 25, 2018 10:45:04 PM UTC
Official Address Hnh Partners Limited 42 Jefferson House Queen Street Belfast
There are 3 companies registered at this street
Locality Belfast
Region Antrim, Northern Ireland
Postal Code BT16HL
Sector Other letting and operating of own or leased real estate

Charts

Visits

J A P (NEWBURY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1001

Searches

J A P (NEWBURY) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-2012
Document TypeDoc. Type Publication datePub. date Download link
Notices May 25, 2018 Final meetings Final meetings
Registry Jan 15, 2018 Liquidators statement of accounts Liquidators statement of accounts
Registry Jan 5, 2018 Resolution Resolution
Notices Nov 25, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Nov 25, 2016 Appointment of liquidators Appointment of liquidators
Registry Nov 23, 2016 Change of registered office address Change of registered office address
Registry Nov 23, 2016 Dec of solv Dec of solv
Registry Nov 23, 2016 Notice of appointment of liquidator Notice of appointment of liquidator
Registry May 11, 2016 Completion vol arr Completion vol arr
Registry Dec 21, 2015 Notice of voluntary arrangement taking effect Notice of voluntary arrangement taking effect
Registry Nov 9, 2015 Annual return Annual return
Financials Nov 3, 2015 Annual accounts Annual accounts
Registry Feb 7, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Feb 4, 2015 Annual accounts Annual accounts
Registry Jan 30, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 27, 2014 Annual return Annual return
Financials Nov 1, 2013 Annual accounts Annual accounts
Registry Oct 17, 2013 Annual return Annual return
Registry Oct 17, 2013 Change of particulars for director Change of particulars for director
Financials Nov 5, 2012 Annual accounts Annual accounts
Registry Oct 23, 2012 Annual return Annual return
Registry Jan 24, 2012 Annual return 2588267... Annual return 2588267...
Registry Jan 24, 2012 Change of particulars for director Change of particulars for director
Registry Jan 20, 2012 Resignation of one Director Resignation of one Director
Registry Nov 30, 2011 Annual return Annual return
Registry Oct 15, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Oct 4, 2010 Annual return Annual return
Registry Oct 4, 2010 Change of particulars for director Change of particulars for director
Registry Oct 4, 2010 Change of particulars for director 2626148... Change of particulars for director 2626148...
Registry Oct 4, 2010 Change of particulars for director Change of particulars for director
Financials Aug 5, 2010 Annual accounts Annual accounts
Registry Apr 13, 2010 Change of particulars for director Change of particulars for director
Registry Apr 13, 2010 Change of particulars for director 2621859... Change of particulars for director 2621859...
Registry Apr 13, 2010 Change of particulars for director Change of particulars for director
Registry Apr 13, 2010 Annual return Annual return
Registry Apr 13, 2010 Change of particulars for director Change of particulars for director
Registry Apr 13, 2010 Change of particulars for director 2621860... Change of particulars for director 2621860...
Registry Apr 13, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Apr 13, 2010 Change of particulars for director Change of particulars for director
Registry Apr 13, 2010 Change of particulars for director 2621859... Change of particulars for director 2621859...
Financials Dec 13, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 371sr 371sr
Registry Dec 3, 2008 Annual accounts Annual accounts
Registry Dec 19, 2007 Annual accounts 24560... Annual accounts 24560...
Registry Nov 28, 2007 Annual return shuttle Annual return shuttle
Registry Dec 8, 2006 Annual accounts Annual accounts
Registry Oct 21, 2006 Change of dirs/sec Change of dirs/sec
Registry Oct 21, 2006 Change of dirs/sec 12620... Change of dirs/sec 12620...
Registry Oct 21, 2006 Change of dirs/sec Change of dirs/sec
Registry Oct 21, 2006 Annual return shuttle Annual return shuttle
Registry Dec 2, 2005 Change of accounting reference date Change of accounting reference date
Registry Nov 3, 2005 Annual return shuttle Annual return shuttle
Registry Nov 2, 2005 Annual accounts Annual accounts
Registry Sep 14, 2005 Resolution Resolution
Registry Sep 14, 2005 Special/extra resolution Special/extra resolution
Registry Sep 7, 2005 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Sep 7, 2005 Particulars of the registration of a mortage 13775... Particulars of the registration of a mortage 13775...
Registry Sep 7, 2005 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Dec 10, 2004 Annual return shuttle Annual return shuttle
Registry Nov 16, 2004 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Nov 16, 2004 Particulars of the registration of a mortage 1452... Particulars of the registration of a mortage 1452...
Registry Nov 16, 2004 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Oct 23, 2003 Change of dirs/sec Change of dirs/sec
Registry Oct 14, 2003 Decln complnce reg new co Decln complnce reg new co
Registry Oct 14, 2003 Incorporation Incorporation
Registry Oct 14, 2003 Seven appointments: a woman and 6 men Seven appointments: a woman and 6 men
Registry Oct 14, 2003 Articles Articles
Registry Oct 14, 2003 Memorandum Memorandum
Registry Oct 14, 2003 Particulars of the registration of dirs/sit reg off Particulars of the registration of dirs/sit reg off
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)