Company NameJWP Design Limited
Company StatusDissolved
Company Number03936169
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameJulian James West
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleDesign Consultant
Correspondence Address32 Whitelands Avenue
Chorleywood
Hertfordshire
WD3 5RD
Secretary NameAlexandra Claire West
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Whitelands Avenue
Chorleywood
Hertfordshire
WD3 5RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£48
Cash£931
Current Liabilities£85,546

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 September 2003Return made up to 28/02/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 June 2002Return made up to 28/02/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
29 February 2000Incorporation (18 pages)