Company NameJPL Live! Ltd
Company StatusDissolved
Company Number03821701
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date16 June 2019 (4 years, 10 months ago)
Previous NamesHopeglory Ltd and Otago Internet Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jason Marcus Brewer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(4 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 16 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameJames Bradford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Correspondence Address1 Maidment Drive
Lincoln
Lincolnshire
LN1 1AL
Director NameMr Jason Marcus Brewer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Road
Bracebridge Heath
Lincoln
LN4 2TW
Secretary NameJennifer Suzanne Brewer
NationalityBritish
StatusResigned
Appointed14 September 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address42 Norwich Drive
Bracebridge Heath
Lincoln
LN4 2TW
Secretary NameMargaret Rosina Annie Trew
NationalityBritish
StatusResigned
Appointed30 August 2002(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2003)
RoleAcconts Manager
Correspondence Address68 Lady Meers Road
Cherry Willingham
Lincoln
LN3 4BW
Director NameMr Matthew David Russell
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Craypool Lane
Scothern
Lincoln
Lincolnshire
LN2 2UU
Director NameMr Colin Brewer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shearwater Close
Woodlands
Lincoln
LN6 0XU
Secretary NameMrs Julie Muriel Brewer
NationalityBritish
StatusResigned
Appointed14 May 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressParklands West Drive
Sudbrooke
Lincoln
Lincolnshire
LN2 2QZ
Director NameMr Luke Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCwg House Gallamore Lane
Market Rasen
Lincolnshire
LN8 3HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameJPL Group Limited (Corporation)
StatusResigned
Appointed30 August 2002(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2004)
Correspondence AddressUnit 2 Allenby Business Park
Crofton Road
Lincoln
LN3 4NL
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 2008)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,793,524
Cash£1,038
Current Liabilities£70,211

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2017INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/01/2017 (15 pages)
11 April 2016Insolvency:progress report brought down to 21/1/16 (13 pages)
2 April 2016Insolvency:liquidators progress report brought down date 21/03/16 (13 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
20 February 2015Registered office address changed from Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 20 February 2015 (2 pages)
19 February 2015Appointment of a liquidator (1 page)
29 January 2015Order of court to wind up (2 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000,100
(4 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000,100
(4 pages)
12 March 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 October 2013Satisfaction of charge 1 in full (3 pages)
18 October 2013Termination of appointment of Luke Jones as a director (1 page)
18 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000,100
(4 pages)
18 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000,100
(4 pages)
24 July 2013Registered office address changed from Millennium House Lime Kiln Way Lincoln LN2 4US on 24 July 2013 (1 page)
5 June 2013Director's details changed for Mr Jason Marcus Brewer on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Jason Marcus Brewer on 5 June 2013 (2 pages)
30 May 2013Director's details changed for Mr Luke Jones on 30 May 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR on 27 September 2012 (1 page)
11 July 2012Director's details changed for Mr Luke Jones on 11 July 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 February 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Director's details changed for Mr Jason Marcus Brewer on 14 June 2011 (2 pages)
25 May 2011Appointment of Mr Luke Jones as a director (2 pages)
25 May 2011Termination of appointment of Julie Brewer as a secretary (1 page)
10 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Mr Jason Marcus Brewer on 26 May 2010 (2 pages)
5 February 2010Director's details changed for Mr Jason Marcus Brewer on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jason Marcus Brewer on 1 February 2010 (2 pages)
9 October 2009Secretary's details changed for Miss Julie Muriel Brewer on 25 March 2009 (1 page)
16 September 2009Return made up to 09/08/09; full list of members (3 pages)
15 September 2009Secretary's change of particulars / julie brewer / 24/03/2009 (1 page)
1 April 2009Director's change of particulars / jason brewer / 25/03/2009 (1 page)
31 March 2009Secretary's change of particulars / julie kingham / 29/11/2008 (1 page)
9 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 January 2009Registered office changed on 02/01/2009 from unit 3 henly way doddington lincoln lincolnshire LN6 3QR (1 page)
8 October 2008Return made up to 09/08/08; full list of members (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 July 2008Secretary appointed julie kingham (2 pages)
16 July 2008Registered office changed on 16/07/2008 from otago house crofton road lincoln lincolnshire LN3 4NL (1 page)
16 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Appointment terminated secretary wilkin chapman company secretarial services LIMITED (1 page)
26 October 2007Return made up to 09/08/07; full list of members (6 pages)
18 September 2007Company name changed otago internet LTD\certificate issued on 18/09/07 (2 pages)
28 June 2007Return made up to 09/08/06; full list of members (6 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2006Director resigned (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
9 June 2005Return made up to 09/08/04; full list of members (7 pages)
16 May 2005Director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 April 2004Location of register of members (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 September 2003Return made up to 09/08/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
29 August 2002Return made up to 09/08/02; full list of members (6 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 August 2001Director resigned (1 page)
23 November 2000Return made up to 09/08/00; full list of members (6 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999Company name changed hopeglory LTD\certificate issued on 12/10/99 (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 August 1999Director resigned (1 page)
9 August 1999Incorporation (12 pages)