Company NameJ.P.&P. Developments Limited
Company StatusDissolved
Company Number03234904
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameDambill Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Albert John Smithson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 18 October 2005)
RoleBuilder
Correspondence Address21 Langdale Close
Langney
Eastbourne
East Sussex
BN23 8HS
Secretary NameUna Smithson
NationalityBritish
StatusClosed
Appointed20 August 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 18 October 2005)
RoleSecretary
Correspondence Address21 Langdale Close
Langney
Eastbourne
East Sussex
BN23 8HS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
2 September 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
20 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 November 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
17 October 2001Registered office changed on 17/10/01 from: 21 langdale close langney eastbourne BN23 8HS (1 page)
17 August 2001Return made up to 07/08/01; full list of members (6 pages)
27 April 2001Accounts made up to 31 August 1999 (10 pages)
4 October 2000Return made up to 07/08/00; full list of members (6 pages)
17 September 1999Accounts made up to 31 August 1998 (10 pages)
26 August 1999Return made up to 07/08/99; no change of members (4 pages)
21 August 1998Return made up to 07/08/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 August 1997 (11 pages)
5 September 1997Return made up to 07/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 July 1997Ad 06/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996New director appointed (2 pages)
28 August 1996Company name changed dambill LIMITED\certificate issued on 29/08/96 (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 120 east road london N1 6AA (1 page)
7 August 1996Incorporation (15 pages)