Company NameJPM (Automatic Machines) Limited
Company StatusDissolved
Company Number03170736
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameBaseal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Barron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(1 week after company formation)
Appointment Duration6 years, 8 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NamePhilippa Jane Measday
NationalityBritish
StatusClosed
Appointed16 December 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address143 St Thomass Road
London
N4 2QJ
Secretary NameHoward Rubin
NationalityBritish
StatusResigned
Appointed18 March 1996(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1997)
RoleSecretary
Correspondence Address53 Whiteknights Road
Reading
Berkshire
RG6 2BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address266-270 Gunnersbury Avenue
Chiswick
London
W4 5QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
17 December 2001Return made up to 11/03/01; full list of members (6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2000Return made up to 11/03/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
19 March 1999Return made up to 11/03/99; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
17 March 1998Return made up to 11/03/98; no change of members (4 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New secretary appointed (2 pages)
18 April 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1997Return made up to 11/03/97; full list of members (6 pages)
26 October 1996Accounting reference date notified as 28/02 (1 page)
14 October 1996Company name changed baseal LIMITED\certificate issued on 15/10/96 (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (3 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)