J.P.Knight Limited

DataGardener
dissolved
Unknown

J.p.knight Limited

00230825Private Limited With Share Capital

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU
Incorporated

30/05/1928

Company Age

97 years

Directors

1

Employees

SIC Code

50200

Risk

not scored

Company Overview

Registration, classification & business activity

J.p.knight Limited (00230825) is a private limited with share capital incorporated on 30/05/1928 (97 years old) and registered in london, WC2N6JU. The company operates under SIC code 50200 - sea and coastal freight water transport.

Private Limited With Share Capital
SIC: 50200
Unknown
Incorporated 30/05/1928
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

54

Registered

5

Outstanding

0

Part Satisfied

49

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-04-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:08-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-05-2018
Resolution
Category:Resolution
Date:11-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:16-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2014
Memorandum Articles
Category:Incorporation
Date:15-04-2014
Resolution
Category:Resolution
Date:15-04-2014
Resolution
Category:Resolution
Date:18-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-05-2013
Legacy
Category:Mortgage
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2010
Termination Director Company With Name
Category:Officers
Date:12-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Move Registers To Sail Company
Category:Address
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Sail Address Company
Category:Address
Date:02-11-2009
Termination Director Company With Name
Category:Officers
Date:02-11-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:11-07-2009
Legacy
Category:Address
Date:03-06-2009
Legacy
Category:Address
Date:11-05-2009
Legacy
Category:Annual Return
Date:31-10-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:24-04-2008
Legacy
Category:Mortgage
Date:31-01-2008
Legacy
Category:Mortgage
Date:31-01-2008
Legacy
Category:Mortgage
Date:28-12-2007
Resolution
Category:Resolution
Date:20-12-2007
Legacy
Category:Annual Return
Date:28-10-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:11-05-2007
Legacy
Category:Annual Return
Date:30-10-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:02-05-2006
Legacy
Category:Annual Return
Date:10-11-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:24-07-2005
Legacy
Category:Annual Return
Date:29-09-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:28-07-2004
Auditors Resignation Company
Category:Auditors
Date:20-11-2003
Legacy
Category:Annual Return
Date:15-10-2003
Legacy
Category:Officers
Date:04-10-2003
Legacy
Category:Mortgage
Date:20-08-2003
Legacy
Category:Mortgage
Date:20-08-2003
Legacy
Category:Mortgage
Date:20-08-2003
Legacy
Category:Mortgage
Date:20-08-2003
Legacy
Category:Mortgage
Date:20-08-2003
Legacy
Category:Officers
Date:10-05-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:07-05-2003
Legacy
Category:Annual Return
Date:11-10-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:12-06-2002
Legacy
Category:Address
Date:17-05-2002

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/07/2018
Filing Date31/01/2017
Latest Accounts30/04/2016

Trading Addresses

Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent, ME44TZ
Resolve Partners Limited, 22 York Buildings, London, Wc2N 6Ju, WC2N6JURegistered

Related Companies

1

Contact

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU