Company NameJanpaul Contracts Limited
Company StatusDissolved
Company Number01930282
CategoryPrivate Limited Company
Incorporation Date12 July 1985(38 years, 9 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

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

Directors

Director NameEileen Sylvia Povey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1990(4 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrangewood
7 Tavistock Road
Laindon
Essex
SS15 5QE
Secretary NameSteven George Woods
NationalityBritish
StatusClosed
Appointed19 January 1990(4 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrangewood
7 Tavistock Road
Laindon
Essex
SS15 5QE
Director NameJeanette Margaret Woods
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1990(5 years, 2 months after company formation)
Appointment Duration22 years, 7 months (closed 30 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGrangewood
7 Tavistock Road
Laindon
Essex
SS15 5QE
Secretary NameEileen Sylvia Povey
NationalityBritish
StatusResigned
Appointed25 September 1990(5 years, 2 months after company formation)
Appointment Duration-1 years, 3 months (resigned 19 January 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrangewood
7 Tavistock Road
Laindon
Essex
SS15 5QE

Location

Registered Address66 Station Road
Upminster
Essex
RM14 2TD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

1 at £1Eileen Sylvia Povey
50.00%
Ordinary
1 at £1Jeanette Margaret Woods
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 2
(5 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 2
(5 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 September 2010Director's details changed for Eileen Sylvia Povey on 14 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Eileen Sylvia Povey on 14 September 2010 (2 pages)
16 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
1 October 2009Accounts made up to 31 March 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 November 2008Return made up to 14/09/08; full list of members (4 pages)
7 November 2008Return made up to 14/09/08; full list of members (4 pages)
7 November 2008Accounts made up to 31 March 2008 (2 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
18 September 2007Return made up to 14/09/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Return made up to 14/09/06; full list of members (7 pages)
9 November 2006Return made up to 14/09/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 14/09/05; full list of members (7 pages)
16 November 2005Return made up to 14/09/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Return made up to 14/09/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Return made up to 14/09/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 September 2003Return made up to 14/09/03; full list of members (7 pages)
27 September 2003Return made up to 14/09/03; full list of members (7 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 14/09/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Return made up to 14/09/00; full list of members (6 pages)
28 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1999Return made up to 14/09/99; no change of members (4 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1999Return made up to 14/09/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1998Return made up to 14/09/98; full list of members (6 pages)
30 September 1998Return made up to 14/09/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 October 1997Return made up to 25/09/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 October 1997Return made up to 25/09/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
25 October 1996Return made up to 25/09/96; no change of members (4 pages)
25 October 1996Return made up to 25/09/96; no change of members (4 pages)
12 June 1996Registered office changed on 12/06/96 from: unit 6 harvey road burnt mills industrial estate basildon essex SS13 1DZ (1 page)
12 June 1996Registered office changed on 12/06/96 from: unit 6 harvey road burnt mills industrial estate basildon essex SS13 1DZ (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (2 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (2 pages)
5 October 1995Return made up to 25/09/95; full list of members (6 pages)
5 October 1995Return made up to 25/09/95; full list of members (6 pages)