Company NameJPB Designs Limited
Company StatusDissolved
Company Number03909663
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date2 May 2006 (18 years ago)
Previous NameTc Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqueline Paula Burn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 May 2006)
RoleAdministrator
Correspondence AddressThornlea
Mount Park Avenue
Harrow On The Hill
HA1 3JW
Secretary NameRosalind Louise Burn
NationalityBritish
StatusClosed
Appointed18 December 2000(11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 May 2006)
RoleCompany Director
Correspondence AddressFlat 3 Thornlea
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JW
Director NameAnthony David Crawford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleDesigner
Correspondence Address20 Vicarage Way
Harrow
Middlesex
HA2 7HY
Secretary NameLorraine Mary Stewart
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RolePersonal Assistant
Correspondence Address21 Sandringham Road
Northolt
Middlesex
UB5 5HN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressWoodcote, 19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6
Cash£108
Current Liabilities£12,592

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Application for striking-off (1 page)
4 January 2005Return made up to 19/01/04; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 March 2003Return made up to 19/01/03; full list of members (6 pages)
20 February 2002Return made up to 19/01/02; full list of members (6 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Secretary's particulars changed (1 page)
18 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
19 February 2001Return made up to 19/01/01; full list of members (7 pages)
6 February 2001New secretary appointed (2 pages)
29 January 2001Company name changed tc contracts LIMITED\certificate issued on 29/01/01 (2 pages)
28 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
8 March 2000New secretary appointed (2 pages)
19 January 2000Incorporation (17 pages)