Company NameJp Fm Limited
Company StatusDissolved
Company Number03694474
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Pinagli
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RolePremises Manager
Correspondence Address64 Glanville Road
Bromley
Kent
BR2 9LW
Secretary NamePeter George Driscoll
NationalityBritish
StatusClosed
Appointed30 January 2008(9 years after company formation)
Appointment Duration8 years, 6 months (closed 02 August 2016)
RoleCompany Director
Correspondence Address13 Stuart Crescent
Shirley
Croydon
Surrey
CR0 8QP
Secretary NamePeter Driscoll
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleConsulting Engineer
Correspondence AddressMaytrees Homesdale Road
Orpington
Kent
BR5 1JS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitejpfm.co.uk

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr John Pinagli
100.00%
Ordinary

Financials

Year2014
Turnover£68,146
Net Worth£2,995
Cash£15,433
Current Liabilities£12,467

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
11 April 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
14 April 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
9 September 2014Registered 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 2014Registered 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 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
22 April 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
27 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 April 2008Secretary appointed peter george driscoll (2 pages)
9 April 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
8 April 2008Appointment terminated secretary peter driscoll (1 page)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
8 February 2007Return made up to 12/01/07; full list of members (6 pages)
18 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
18 January 2006Return made up to 12/01/06; full list of members (6 pages)
11 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
17 January 2005Return made up to 12/01/05; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
18 January 2004Return made up to 12/01/04; full list of members (6 pages)
8 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
20 January 2003Return made up to 12/01/03; full list of members (6 pages)
5 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
21 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 January 2001 (9 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
17 April 2000Full accounts made up to 31 January 2000 (9 pages)
24 January 2000Return made up to 12/01/00; full list of members (6 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (2 pages)
12 January 1999Incorporation (18 pages)