Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

J.P. Knight (Offshore) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 22, 1997)
  • all other documents available
  • original incorporation documents
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00777135
Record last updated Wednesday, April 22, 2015 11:56:35 PM UTC
Official Address Verulam House 110 Luton Road Harpenden Hertfordshire Al53bl North, Harpenden North
There are 203 companies registered at this street
Locality Harpenden North
Region England
Postal Code AL53BL
Sector Inland water transport

Charts

Visits

J.P. KNIGHT (OFFSHORE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-102023-102024-22024-42024-62024-72024-82024-92024-102024-112025-12025-30123
Document Type Publication date Download link
Registry Nov 12, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 12, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 11, 2010 Change of registered office address Change of registered office address
Registry Feb 4, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 4, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 4, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 12, 2010 Resignation of one Director Resignation of one Director
Registry Dec 31, 2009 Resignation of one Marine Broker and one Director (a man) Resignation of one Marine Broker and one Director (a man)
Registry Nov 3, 2009 Annual return Annual return
Registry Nov 3, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Nov 3, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 2, 2009 Change of particulars for director Change of particulars for director
Registry Nov 2, 2009 Resignation of one Director Resignation of one Director
Financials Jul 30, 2009 Annual accounts Annual accounts
Registry Jun 3, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 11, 2009 Change in situation or address of registered office 7771... Change in situation or address of registered office 7771...
Registry Jan 13, 2009 Resignation of one Marine Engineer and one Director (a man) Resignation of one Marine Engineer and one Director (a man)
Registry Nov 17, 2008 Annual return Annual return
Financials Apr 24, 2008 Annual accounts Annual accounts
Registry Oct 28, 2007 Annual return Annual return
Financials May 11, 2007 Annual accounts Annual accounts
Registry Oct 30, 2006 Annual return Annual return
Financials May 2, 2006 Annual accounts Annual accounts
Registry Nov 10, 2005 Annual return Annual return
Financials Jul 24, 2005 Annual accounts Annual accounts
Registry Sep 29, 2004 Annual return Annual return
Financials Jul 28, 2004 Annual accounts Annual accounts
Registry Nov 20, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 15, 2003 Annual return Annual return
Registry Oct 4, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 30, 2003 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Aug 23, 2003 Elective resolution Elective resolution
Registry May 10, 2003 Appointment of a secretary Appointment of a secretary
Financials May 7, 2003 Annual accounts Annual accounts
Registry May 1, 2003 Appointment of a woman Appointment of a woman
Registry Oct 11, 2002 Annual return Annual return
Financials Jun 12, 2002 Annual accounts Annual accounts
Registry May 17, 2002 Register of members Register of members
Registry Jan 23, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 11, 2001 Annual return Annual return
Financials Jul 27, 2001 Annual accounts Annual accounts
Registry May 8, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 31, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 22, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 17, 2000 Appointment of a secretary Appointment of a secretary
Registry Oct 17, 2000 Annual return Annual return
Registry Oct 2, 2000 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jun 16, 2000 Annual accounts Annual accounts
Registry Oct 12, 1999 Annual return Annual return
Financials Jul 5, 1999 Annual accounts Annual accounts
Registry Oct 14, 1998 Annual return Annual return
Registry Jul 21, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 9, 1998 Annual accounts Annual accounts
Registry Oct 13, 1997 Annual return Annual return
Financials Jul 22, 1997 Annual accounts Annual accounts
Registry Oct 9, 1996 Annual return Annual return
Financials Jul 24, 1996 Annual accounts Annual accounts
Registry Oct 16, 1995 Annual return Annual return
Financials Feb 15, 1995 Annual accounts Annual accounts
Registry Jan 27, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 10, 1994 Annual return Annual return
Financials Feb 21, 1994 Annual accounts Annual accounts
Registry Nov 17, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 18, 1993 Director's particulars changed Director's particulars changed
Registry Oct 18, 1993 Annual return Annual return
Financials May 17, 1993 Annual accounts Annual accounts
Registry Oct 18, 1992 Annual return Annual return
Registry Oct 18, 1992 Director's particulars changed Director's particulars changed
Financials Mar 10, 1992 Annual accounts Annual accounts
Registry Nov 28, 1991 Memorandum of association Memorandum of association
Registry Nov 5, 1991 Annual return Annual return
Registry Oct 5, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Sep 24, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 11, 1991 Alter mem and arts Alter mem and arts
Registry Feb 15, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 11, 1991 Annual accounts Annual accounts
Registry Jan 11, 1991 Annual return Annual return
Registry Nov 21, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 1990 Particulars of a mortgage or charge 7771... Particulars of a mortgage or charge 7771...
Registry Oct 8, 1990 Alter mem and arts Alter mem and arts
Registry Jun 27, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 20, 1989 Annual return Annual return
Financials Oct 20, 1989 Annual accounts Annual accounts
Registry Jul 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 27, 1988 Annual return Annual return
Financials Sep 27, 1988 Annual accounts Annual accounts
Financials Oct 20, 1987 Annual accounts 7771... Annual accounts 7771...
Registry Oct 20, 1987 Annual return Annual return
Registry Mar 16, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 1986 Particulars of a mortgage or charge 7771... Particulars of a mortgage or charge 7771...
Registry Aug 22, 1986 Annual return Annual return
Financials Aug 22, 1986 Annual accounts Annual accounts
Registry Oct 10, 1980 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)