Bromley
Kent
BR2 9LW
Secretary Name | Peter George Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(9 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | 13 Stuart Crescent Shirley Croydon Surrey CR0 8QP |
Secretary Name | Peter Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Maytrees Homesdale Road Orpington Kent BR5 1JS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | jpfm.co.uk |
---|
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr John Pinagli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,146 |
Net Worth | £2,995 |
Cash | £15,433 |
Current Liabilities | £12,467 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 April 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
9 September 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 9 September 2014 (1 page) |
4 June 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
22 April 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
14 April 2008 | Secretary appointed peter george driscoll (2 pages) |
9 April 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
8 April 2008 | Appointment terminated secretary peter driscoll (1 page) |
17 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
18 April 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
11 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
18 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
8 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
5 April 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members
|
3 April 2001 | Full accounts made up to 31 January 2001 (9 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 January 2000 (9 pages) |
24 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
12 January 1999 | Incorporation (18 pages) |