Company NameJPD Steel Limited
Company StatusDissolved
Company Number03896801
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Parsons Dorman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 October 2002)
RoleManager
Correspondence Address188 Limpsfield Road
South Croydon
Surrey
CR2 9DA
Secretary NameCheam Registrars Limited (Corporation)
StatusClosed
Appointed05 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 October 2002)
Correspondence AddressSuite 3 40 The Broadway
Cheam
Surrey
SM3 8BD
Director NameClare Lynne Donaldson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleHousewife
Correspondence Address188 Limpsfield Road
South Croydon
Surrey
CR2 9DA
Secretary NameJohn Parsons Dorman
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address188 Limpsfield Road
South Croydon
Surrey
CR2 9DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3a High Street
Cheam Sutton
Surrey
SM3 8RQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,712
Cash£466
Current Liabilities£10,898

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Application for striking-off (1 page)
18 February 2002Return made up to 20/12/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
6 February 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
20 December 1999Incorporation (20 pages)