Advanced company searchLink opens in new window

J.P.KNIGHT LIMITED

Company number 00230825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 24 April 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
04 Mar 2019 600 Appointment of a voluntary liquidator
15 May 2018 AD01 Registered office address changed from C/O Hfw 65 Crutched Friars London EC3N 2AE England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 15 May 2018
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 LIQ01 Declaration of solvency
11 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
08 May 2018 TM01 Termination of appointment of Stuart James Rigby as a director on 26 April 2018
29 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
06 Feb 2017 AA Accounts for a small company made up to 30 April 2016
16 Dec 2016 AP01 Appointment of Mr Anthony Richard Hastings Knight as a director on 16 December 2016
16 Dec 2016 TM01 Termination of appointment of Sheena A'violet as a director on 16 December 2016
16 Dec 2016 TM02 Termination of appointment of Sheena A'violet as a secretary on 16 December 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Dec 2015 AA Accounts for a small company made up to 30 April 2015
14 Dec 2015 AD01 Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015
12 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99,000
16 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99,000
16 Oct 2014 AD04 Register(s) moved to registered office address C/O Gateley Llp 1 Paternoster Square London EC4M 7DX
29 Aug 2014 AA Accounts for a small company made up to 30 April 2014
15 Apr 2014 MEM/ARTS Memorandum and Articles of Association
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association