Company NameJpcors Limited
Company StatusDissolved
Company Number01369200
CategoryPrivate Limited Company
Incorporation Date17 May 1978(45 years, 11 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameD.J.Gahan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(23 years, 10 months after company formation)
Appointment Duration8 years (closed 30 March 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameMr John Patrick O'Donnell
NationalityBritish
StatusClosed
Appointed18 March 2002(23 years, 10 months after company formation)
Appointment Duration8 years (closed 30 March 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Director NameMr Graham Alan James Gardner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(25 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 30 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17
City Business Centre
Lower Road
London
SE16 2XB
Director NameJohn Richard Wilcox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleLaw Agent
Correspondence Address1 Recreation Avenue
Romford
Essex
RM7 1ET
Director NameTrustee Service Corporation Limited (Corporation)
StatusResigned
Appointed31 March 1992(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 March 2002)
Correspondence AddressSuite 17
City Business Centre
Lower Road
London
SE16 1XB
Director NameBefkamring Limited (Corporation)
Date of BirthNovember 1987 (Born 36 years ago)
StatusResigned
Appointed14 April 1992(13 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
Correspondence AddressSuite 17 City Business Centre
London
SE16 2XB
Secretary NameEarthstreet Limited (Corporation)
StatusResigned
Appointed14 April 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 March 2002)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

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

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (1 page)
7 December 2009Application to strike the company off the register (1 page)
1 December 2009Director's details changed for Mr Graham Alan James Gardner on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Graham Alan James Gardner on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Graham Alan James Gardner on 1 December 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 April 2009Accounts made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
7 November 2008Director and secretary's change of particulars / john o'donnell / 30/10/2008 (1 page)
7 November 2008Director and Secretary's Change of Particulars / john o'donnell / 30/10/2008 / HouseName/Number was: , now: 17; Street was: 3 dartmouth house, now: city business centre, lower road; Area was: 25 dartmouth row, now: ; Post Code was: SE10 8AW, now: SE16 2XB; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 May 2008Accounts made up to 31 March 2008 (2 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
25 September 2007Accounts made up to 31 March 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 April 2007Return made up to 14/04/07; full list of members (2 pages)
27 April 2007Return made up to 14/04/07; full list of members (2 pages)
16 May 2006Accounts made up to 31 March 2006 (2 pages)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
8 June 2005Accounts made up to 31 March 2005 (1 page)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 June 2005Return made up to 14/04/05; full list of members (3 pages)
2 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)
18 January 2005Director resigned (1 page)
10 May 2004Return made up to 14/04/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Return made up to 14/04/04; full list of members (7 pages)
10 May 2004Accounts made up to 31 March 2004 (1 page)
26 February 2004Accounts made up to 31 March 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
6 May 2003Return made up to 14/04/03; full list of members (7 pages)
6 May 2003Return made up to 14/04/03; full list of members (7 pages)
6 December 2002Accounts made up to 31 March 2002 (1 page)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2002Return made up to 14/04/02; full list of members (6 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)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed;new director appointed (3 pages)
25 March 2002New secretary appointed;new director appointed (3 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 May 2001Accounts made up to 31 March 2001 (1 page)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 May 2000Accounts made up to 31 March 2000 (1 page)
24 May 2000Return made up to 14/04/00; full list of members (6 pages)
24 May 2000Return made up to 14/04/00; full list of members (6 pages)
19 April 1999Accounts made up to 31 March 1999 (1 page)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 April 1999Return made up to 14/04/99; no change of members (4 pages)
19 April 1999Return made up to 14/04/99; no change of members (4 pages)
3 December 1998Accounts made up to 31 March 1998 (1 page)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Return made up to 14/04/98; full list of members (6 pages)
21 April 1998Return made up to 14/04/98; full list of members (6 pages)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Return made up to 14/04/97; no change of members (4 pages)
18 April 1997Return made up to 14/04/97; no change of members (4 pages)
18 April 1997Accounts made up to 31 March 1997 (1 page)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Return made up to 14/04/96; no change of members (4 pages)
14 May 1996Accounts made up to 31 March 1996 (1 page)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 May 1996Return made up to 14/04/96; no change of members (4 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1995Accounts made up to 31 March 1995 (1 page)
24 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1995Return made up to 14/04/95; full list of members (6 pages)
3 April 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 April 1992New director appointed (3 pages)
29 April 1992Return made up to 14/04/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
29 April 1992Return made up to 14/04/92; full list of members (5 pages)
29 April 1992New director appointed (3 pages)
10 November 1989Registered office changed on 10/11/89 from: 2ND floor 223 regent street london (1 page)
10 November 1989Registered office changed on 10/11/89 from: 2ND floor 223 regent street london (1 page)