Company NameJSP Holdings Limited
Company StatusDissolved
Company Number04103668
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Antony Slinger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland House
Cripplegate Lane
Southwater
West Sussex
RH13 7HN
Secretary NameAda Slinger
NationalityBritish
StatusClosed
Appointed17 May 2006(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 09 January 2007)
RoleCompany Director
Correspondence Address14 Porthmeor Road
St. Austell
Cornwall
PL25 3LX
Secretary NameJacqueline Susan Slinger
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleHypnotherapist
Correspondence AddressWoodland House
Cripplegate Lane
Southwater
West Sussex
RH13 7HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCastle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Application for striking-off (1 page)
27 June 2006Return made up to 07/11/05; full list of members (6 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2006Secretary resigned (1 page)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 December 2004Return made up to 07/11/04; full list of members (6 pages)
30 October 2003Return made up to 07/11/03; full list of members (6 pages)
29 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 December 2002Return made up to 07/11/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
27 November 2001Return made up to 07/11/01; full list of members (6 pages)
11 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
7 November 2000Incorporation (20 pages)