Company NameJpwatson Limited
Company StatusDissolved
Company Number03030827
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameThe Evaluation Partnership International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Philip Watson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cole Park Road
Twickenham
Middlesex
TW1 1HW
Secretary NameMrs Elisabeth Turquand Watson
NationalityBritish
StatusClosed
Appointed30 April 2001(6 years, 1 month after company formation)
Appointment Duration9 years (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cole Park Road
Twickenham
Middlesex
TW1 1HW
Director NameMr Edward William Valentine Holding
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirdshill Farm House Warren Lane
Oxshott
Leatherhead
Surrey
KT22 0SU
Secretary NameMr Edward William Valentine Holding
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirdshill Farm House Warren Lane
Oxshott
Leatherhead
Surrey
KT22 0SU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6 Cole Park Road
Twickenham
Middlesex
TW1 1HW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Application to strike the company off the register (3 pages)
14 January 2010Application to strike the company off the register (3 pages)
19 May 2009Memorandum and Articles of Association (9 pages)
19 May 2009Memorandum and Articles of Association (9 pages)
25 April 2009Company name changed the evaluation partnership international LIMITED\certificate issued on 16/05/09 (2 pages)
25 April 2009Company name changed the evaluation partnership international LIMITED\certificate issued on 16/05/09 (2 pages)
2 April 2009Return made up to 08/03/09; full list of members (3 pages)
2 April 2009Return made up to 08/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
8 March 2006Location of register of members (1 page)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Location of debenture register (1 page)
8 March 2006Location of register of members (1 page)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Location of debenture register (1 page)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 March 2005Return made up to 08/03/05; full list of members (2 pages)
17 March 2005Return made up to 08/03/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 April 2004Return made up to 08/03/04; full list of members (6 pages)
6 April 2004Return made up to 08/03/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
2 April 2003Return made up to 08/03/03; full list of members (6 pages)
2 April 2003Return made up to 08/03/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 March 2002Return made up to 08/03/02; full list of members (6 pages)
28 March 2002Return made up to 08/03/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
11 May 2001Registered office changed on 11/05/01 from: birds hill farmhouse warren lane oxshott leatherhead surrey KT22 0SU (1 page)
11 May 2001Registered office changed on 11/05/01 from: birds hill farmhouse warren lane oxshott leatherhead surrey KT22 0SU (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
6 April 2000Return made up to 08/03/00; full list of members (6 pages)
6 April 2000Return made up to 08/03/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
3 March 1999Return made up to 08/03/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
3 March 1999Return made up to 08/03/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
31 March 1998Return made up to 08/03/98; full list of members (6 pages)
31 March 1998Return made up to 08/03/98; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 30 April 1997 (4 pages)
9 June 1997Accounts for a small company made up to 30 April 1997 (4 pages)
9 April 1997Return made up to 08/03/97; full list of members (6 pages)
9 April 1997Return made up to 08/03/97; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 30 April 1996 (4 pages)
24 June 1996Accounts for a small company made up to 30 April 1996 (4 pages)
15 March 1996Return made up to 08/03/96; full list of members (6 pages)
15 March 1996Return made up to 08/03/96; full list of members (6 pages)
26 July 1995Ad 08/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1995Ad 08/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1995Accounting reference date notified as 30/04 (1 page)
26 July 1995Accounting reference date notified as 30/04 (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995New secretary appointed;new director appointed (2 pages)
14 March 1995Director resigned (1 page)
14 March 1995Registered office changed on 14/03/95 from: 12 york place leeds LS1 2DS (1 page)
14 March 1995Director resigned (1 page)
14 March 1995Secretary resigned (1 page)
14 March 1995Registered office changed on 14/03/95 from: 12 york place leeds LS1 2DS (1 page)
14 March 1995Secretary resigned (1 page)
8 March 1995Incorporation (9 pages)