Company NameJustin Paul Services Limited
Company StatusDissolved
Company Number03506132
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameMovin' Removals (UK) Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Justin Paul Urlich
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 February 1998(5 days after company formation)
Appointment Duration16 years, 3 months (closed 27 May 2014)
RoleHouse Removals
Country of ResidenceUnited Kingdom
Correspondence Address175a Brondesbury Park
Willesden
London
NW2 5JN
Secretary NameMr Stephen Ernest Urlich
NationalityIrish
StatusClosed
Appointed10 February 2003(5 years after company formation)
Appointment Duration11 years, 3 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nevada Street
Greenwich
London
SE10 9JL
Secretary NameChristopher Ian Johnson
NationalityBritish
StatusResigned
Appointed02 March 1999(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address175a Brondesbury Park
Willesden
London
NW2 5JN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address175a Brondesbury Park
London
NW2 5JN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

1 at £1Justin Paul Urlich
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,658
Cash£857
Current Liabilities£5,703

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(4 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(4 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Unit Po5 Acton Business Centre School Road London NW10 6TD on 24 March 2011 (1 page)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Unit Po5 Acton Business Centre School Road London NW10 6TD on 24 March 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 July 2010Change of name notice (1 page)
28 July 2010Change of name notice (1 page)
28 July 2010Company name changed movin' removals (uk) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(3 pages)
28 July 2010Company name changed movin' removals (uk) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(3 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
(1 page)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
(1 page)
3 March 2010Director's details changed for Justin Paul Urlich on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Justin Paul Urlich on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Justin Paul Urlich on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Return made up to 06/02/09; full list of members (3 pages)
24 March 2009Return made up to 06/02/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 April 2008Return made up to 06/02/08; full list of members (3 pages)
29 April 2008Return made up to 06/02/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / stephen urlich / 28/04/2008 (2 pages)
28 April 2008Secretary's change of particulars / stephen urlich / 28/04/2008 (2 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 March 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
(6 pages)
14 March 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
(6 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 July 2006Registered office changed on 04/07/06 from: 175A brondesbury park willesden london NW2 5JN (1 page)
4 July 2006Registered office changed on 04/07/06 from: 175A brondesbury park willesden london NW2 5JN (1 page)
8 March 2006Return made up to 06/02/06; full list of members (6 pages)
8 March 2006Return made up to 06/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 March 2005Return made up to 06/02/05; full list of members (6 pages)
14 March 2005Return made up to 06/02/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 February 2004Return made up to 06/02/04; full list of members (6 pages)
16 February 2004Return made up to 06/02/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 March 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
8 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
9 March 2000Return made up to 06/02/00; full list of members (6 pages)
9 March 2000Return made up to 06/02/00; full list of members (6 pages)
22 September 1999Accounts made up to 28 February 1999 (7 pages)
22 September 1999Accounts made up to 28 February 1999 (7 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Return made up to 06/02/99; full list of members (6 pages)
15 April 1999Return made up to 06/02/99; full list of members (6 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: unit 3 the arches villiers street embankment london WC2N 6NG (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: unit 3 the arches villiers street embankment london WC2N 6NG (1 page)
12 February 1998New director appointed (1 page)
12 February 1998New director appointed (1 page)
12 February 1998Director resigned (1 page)
6 February 1998Incorporation (10 pages)
6 February 1998Incorporation (10 pages)