Company NameJ.P.C. Demolitions (London) Limited
DirectorsErnest John Pierpoint and Brian John Bateman
Company StatusDissolved
Company Number02703043
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Ernest John Pierpoint
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(1 day after company formation)
Appointment Duration32 years
RoleDemolitions
Correspondence Address23 Long Lane
Grays
Essex
RM16 2PJ
Secretary NameMr Brian John Bateman
NationalityBritish
StatusCurrent
Appointed03 April 1992(1 day after company formation)
Appointment Duration32 years
RoleDemolition Estimater
Country of ResidenceUnited Kingdom
Correspondence Address463a Barking Road
Plaistow
London
E13 8PS
Director NameMr Brian John Bateman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(1 year after company formation)
Appointment Duration31 years
RoleEstimater
Country of ResidenceUnited Kingdom
Correspondence Address463a Barking Road
Plaistow
London
E13 8PS
Director NameMr Brian John Bateman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 day after company formation)
Appointment Duration3 months (resigned 08 July 1992)
RoleDemolition Estimater
Country of ResidenceUnited Kingdom
Correspondence Address463a Barking Road
Plaistow
London
E13 8PS
Director NameMr Sherree Marie Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 1993)
RoleDemolition
Correspondence Address250 Fitstephens Road
Dagenham
Essex
CM8 2YB
Director NameJames Grant
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 1993)
RoleSupervisor
Correspondence Address40 Queensbridge Court
Whiston Road
London
E2
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 February 1998Dissolved (1 page)
4 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 1997Liquidators statement of receipts and payments (3 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
3 January 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 July 1995Appointment of a voluntary liquidator (2 pages)
14 June 1995Registered office changed on 14/06/95 from: lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
3 May 1995Return made up to 02/04/95; no change of members (4 pages)
24 March 1995Registered office changed on 24/03/95 from: 9 the office village stratford london E15 4EA (1 page)