Company NameSJPC 1996 Limited
Company StatusDissolved
Company Number03184899
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Previous NameHackremco (No.1122) Limited

Directors

Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years
RoleCompliance Officer
Correspondence Address4 Juniper Close
Badger Farm
Winchester
Hampshire
SO22 4LU
Director NameWilliam Valerian Wellesley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address403 Fulham Road
London
SW10 9TU
Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Secretary NameSt James's Place Administration Limited (Corporation)
StatusCurrent
Appointed30 April 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address27 St James,S Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 March 2002Dissolved (1 page)
31 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
24 September 1997Liquidators statement of receipts and payments (5 pages)
3 March 1997Ad 16/08/96--------- £ si [email protected] (2 pages)
3 March 1997Ad 16/08/96--------- £ si [email protected] (2 pages)
3 March 1997Statement of affairs (10 pages)
3 March 1997Statement of affairs (7 pages)
1 October 1996Ad 16/08/96--------- £ si [email protected]=273590 £ ic 41712814/41986404 (2 pages)
1 October 1996Ad 16/08/96--------- £ si [email protected]=41712803 £ ic 11/41712814 (2 pages)
29 August 1996Declaration of solvency (3 pages)
29 August 1996Appointment of a voluntary liquidator (1 page)
27 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 June 1996Memorandum and Articles of Association (52 pages)
9 June 1996Ad 28/05/96--------- £ si 7@1=7 £ ic 4/11 (2 pages)
9 June 1996Ad 28/05/96--------- £ si [email protected]=1 £ si 1@1=1 £ ic 2/4 (2 pages)
9 June 1996£ nc 100/54000001 28/05/96 (1 page)
9 June 1996Conso s-div 28/05/96 (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 May 1996Ad 30/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 1996New director appointed (4 pages)
14 May 1996New director appointed (3 pages)
14 May 1996New secretary appointed (6 pages)
14 May 1996New director appointed (4 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Director resigned (1 page)
26 April 1996Company name changed hackremco (no.1122) LIMITED\certificate issued on 26/04/96 (2 pages)
12 April 1996Incorporation (15 pages)