Company NameJPM Interactive Limited
Company StatusDissolved
Company Number01135249
CategoryPrivate Limited Company
Incorporation Date20 September 1973(50 years, 6 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)
Previous NameCoin Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stephen John Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1995(22 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 13 May 2003)
RoleCorporate Development Director
Country of ResidenceEngland
Correspondence AddressBell Hall Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9UL
Director NameDavid Barron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(22 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameDavid Barron
NationalityBritish
StatusClosed
Appointed02 July 1996(22 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameRoger Stuart Pennington
NationalityBritish
StatusClosed
Appointed28 January 2002(28 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address39 Richmond Park Road
Kingston
Surrey
KT2 6AQ
Director NameMr Robert Angus Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2001)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressGreat House Barn
Llanhennock
Newport
Gwent
NP18 1LU
Wales
Director NameMr Jeffrey Hill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 1995)
RoleManaging Director
Correspondence AddressWhitehaven Fairwater Road
Llandaff
Cardiff
South Glamorgan
CF5 7LF
Wales
Director NamePhilip Donald Walters
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressThe Limes
Druidstone Road, Old St. Mellons
Cardiff
South Glamorgan
CF3 6XD
Wales
Secretary NameMr Robert Angus Evans
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address99 Allt-Yr-Yn Avenue
Newport
Gwent
NP9 5DE
Wales
Secretary NamePhilippa Jane Measday
NationalityBritish
StatusResigned
Appointed20 August 1996(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address143 St Thomass Road
London
N4 2QJ

Location

Registered Address266-270 Gunnersbury Avenue
Chiswick
London
W4 5QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,987
Cash£11,537
Current Liabilities£550

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2003Accounts for a dormant company made up to 28 February 2002 (7 pages)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (1 page)
11 March 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
4 March 2002Accounts for a dormant company made up to 28 February 2001 (6 pages)
15 February 2002New secretary appointed (2 pages)
17 December 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
20 December 2000Accounts for a dormant company made up to 29 February 2000 (7 pages)
19 May 2000Return made up to 01/02/00; full list of members (8 pages)
22 December 1999Accounts for a dormant company made up to 28 February 1999 (7 pages)
4 May 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
17 February 1999Return made up to 01/02/99; no change of members (7 pages)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1997Full accounts made up to 28 February 1997 (11 pages)
19 December 1997Director's particulars changed (1 page)
7 February 1997Return made up to 01/02/97; full list of members (8 pages)
5 December 1996Ad 27/11/96--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
5 December 1996£ nc 100/25100 27/11/96 (1 page)
5 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1996New director appointed (3 pages)
8 September 1996New secretary appointed (2 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996New secretary appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: hadfield road leckwith trading estate cardiff (1 page)
14 February 1996Return made up to 01/02/96; no change of members (6 pages)
22 November 1995New director appointed (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
7 September 1995Director resigned (4 pages)
10 August 1995Company name changed coin developments LIMITED\certificate issued on 11/08/95 (4 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)