Company NameJPS Coolair Ltd.
Company StatusDissolved
Company Number03424915
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher Robert Davey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Downhall Park Way
Rayleigh
Essex
SS6 9QP
Director NameRussell Keith Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(same day as company formation)
RoleBusinessman
Correspondence Address126 Jeffreys Road
Cressing
Braintree
Essex
CM7 8JJ
Director NameAdam Thomas Muggleton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Brightview Close
Bricket Wood
St Albans
Hertfordshire
AL2 3NH
Secretary NameAdam Thomas Muggleton
NationalityBritish
StatusCurrent
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Brightview Close
Bricket Wood
St Albans
Hertfordshire
AL2 3NH
Director NameAndrew Thomas Southern
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(7 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address25 Willingale Road
Braintree
Essex
CM7 9FA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£106,706
Gross Profit£44,234
Net Worth-£5,876
Current Liabilities£48,390

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 June 2003Dissolved (1 page)
17 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 December 1999Statement of affairs (13 pages)
21 December 1999Appointment of a voluntary liquidator (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 26 hemmells laindon basildon essex SS15 6ED (1 page)
2 September 1999Return made up to 26/08/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 August 1998 (10 pages)
22 December 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
22 September 1998Return made up to 26/08/98; full list of members (6 pages)
7 May 1998New director appointed (2 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997Secretary resigned (1 page)
26 August 1997Incorporation (22 pages)