Company NameJWP Overseas Holdings Limited
DirectorsChristopher Matthew Robertson Pearson and Leonard Paul Rose
Company StatusDissolved
Company Number01826046
CategoryPrivate Limited Company
Incorporation Date19 June 1984(39 years, 10 months ago)

Business Activity

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

Directors

Secretary NameHelen Marie Melton
NationalityBritish
StatusCurrent
Appointed26 February 1999(14 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address6 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(14 years, 9 months after company formation)
Appointment Duration25 years
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(14 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Secretary NameMr Jeremy Pinchin
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameClaire Margaret Valentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed20 January 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMandy Patricia Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,666,598

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2002Dissolved (1 page)
31 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Registered office changed on 16/11/00 from: no 1 marsh centre 10 whitechapel high street london E1 8DX (1 page)
15 November 2000Declaration of solvency (3 pages)
15 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2000Appointment of a voluntary liquidator (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
21 August 2000Secretary's particulars changed (1 page)
16 April 2000Return made up to 17/03/00; full list of members (5 pages)
2 December 1999Director's particulars changed (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 August 1999Registered office changed on 05/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
19 April 1999Return made up to 17/03/99; full list of members (7 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 April 1998Return made up to 17/03/98; full list of members (7 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 June 1997New secretary appointed (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Return made up to 17/03/97; full list of members (7 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (1 page)
23 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
15 April 1996Return made up to 17/03/96; full list of members (6 pages)
26 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 October 1995Location - directors interests register: non legible (1 page)
1 June 1995Director's particulars changed (4 pages)
11 April 1995Return made up to 03/03/95; full list of members (12 pages)