Company NameJp Company Registrations Limited
Company StatusDissolved
Company Number01200674
CategoryPrivate Limited Company
Incorporation Date18 February 1975(49 years, 2 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameJ.P. Company Registrations & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJohn Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(16 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 28 March 2006)
RoleChartered Accountant
Correspondence Address3 Dartmouth House
25 Dartmouth Row
London
SE10 8AW
Secretary NameJohn Patrick O'Donnell
NationalityBritish
StatusClosed
Appointed14 April 1991(16 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address3 Dartmouth House
25 Dartmouth Row
London
SE10 8AW
Director NameMr Graham Alan James Gardner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 28 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Pine House
Swan Road
London
SE16 7DE
Director NameDanuta O'Donnell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWoodlands Logs Hill
Chislehurst
London
Director NameJohn Richard Wilcox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2004)
RoleLaw Agent
Correspondence Address1 Recreation Avenue
Romford
Essex
RM7 1ET

Location

Registered AddressSuite 17
City Business Centre
Lower Road
London
SE16 2XB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£228,549
Gross Profit£135,234
Net Worth£35,101
Cash£13,363
Current Liabilities£15,979

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 November 2005Application for striking-off (1 page)
1 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 January 2005Director resigned (1 page)
14 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 May 2004Return made up to 14/04/04; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 August 2003New director appointed (2 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
6 December 2002Full accounts made up to 31 March 2002 (9 pages)
22 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
26 November 2001Full accounts made up to 31 March 2001 (9 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Return made up to 14/04/01; full list of members (6 pages)
31 July 2001Nc inc already adjusted 03/01/01 (1 page)
31 July 2001Ad 03/01/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
5 May 2000Return made up to 14/04/00; full list of members (6 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Full accounts made up to 31 March 1999 (7 pages)
27 April 1999Memorandum and Articles of Association (6 pages)
19 April 1999Return made up to 14/04/99; full list of members (6 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
21 April 1998Return made up to 14/04/98; no change of members (4 pages)
14 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 September 1997Company name changed J.P. company registrations & co. LIMITED\certificate issued on 25/09/97 (2 pages)
6 June 1997Particulars of mortgage/charge (4 pages)
18 April 1997Return made up to 14/04/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 March 1996 (10 pages)
14 May 1996Return made up to 14/04/96; full list of members (6 pages)
8 May 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
3 April 1995Return made up to 14/04/95; no change of members (4 pages)
27 May 1993Return made up to 14/04/93; full list of members (5 pages)
11 October 1989Declaration of satisfaction of mortgage/charge (1 page)
19 March 1987Return made up to 20/04/86; full list of members (4 pages)