Company NameKJSP Limited
Company StatusDissolved
Company Number03174776
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKeith Stanley Jones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address167 Longlands Road
Sidcup
Kent
DA15 7LB
Director NameMr Francis Bernard McPeake
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND
Secretary NameMr Francis Bernard McPeake
NationalityBritish
StatusClosed
Appointed19 March 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 March 1996
Appointment Duration1 day (resigned 19 March 1996)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 March 1996
Appointment Duration1 day (resigned 19 March 1996)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Old Stables
55 Beckenham Lane
Bromley Kent
BR2 0DA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 April 1997Return made up to 19/03/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1996Director resigned (1 page)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: 372 old street london EC1V 9LT (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996New director appointed (2 pages)
19 March 1996Incorporation (12 pages)