Company NameJp (1999) Limited
Company StatusDissolved
Company Number03611637
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)
Previous NameJWT Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameTimothy Edward Austin Gibbon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 12 September 2000)
RolePresident & Chief Executive Of
Correspondence Address200 East 57th Street
New York
Ny10022
Usa
Foreign
Director NameJeffrey Whalen Press
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 12 September 2000)
RoleChief Finance Officer
Correspondence Address736 Gould Avenue
31 Hermosa Beach
California
90254
Secretary NameJeffrey Whalen Press
NationalityAmerican
StatusClosed
Appointed09 November 1999(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 12 September 2000)
RoleChief Finance Officer
Correspondence Address736 Gould Avenue
31 Hermosa Beach
California
90254
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Gloucestershire
WR12 7NE
Director NameMr Simon John Howard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bridge House
Saint George Wharf
London
SW8 2LQ
Secretary NameMr Michael Anthony Warren
NationalityBritish
StatusResigned
Appointed01 January 1999(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Stanton
Gloucestershire
WR12 7NE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address18 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Application for striking-off (1 page)
28 February 2000Registered office changed on 28/02/00 from: 3 portland place london W1N 4HR (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned;director resigned (1 page)
1 December 1999Company name changed jwt park LIMITED\certificate issued on 02/12/99 (2 pages)
9 September 1999Return made up to 07/08/99; full list of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed;new director appointed (3 pages)
1 March 1999Ad 01/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 1999Memorandum and Articles of Association (22 pages)
1 March 1999New director appointed (3 pages)
1 March 1999Registered office changed on 01/03/99 from: 18 southampton place london WC1A 2AJ (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
7 August 1998Incorporation (20 pages)