Company NameJPS Management Services Limited
Company StatusDissolved
Company Number04780401
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Secretary NamePrabhudas Bhadresha
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameMr Suman Bhadresha
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 01 November 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Fernhall Drive
Ilford
Essex
IG4 5BW
Director NameMrs Jyotsna Bhadresha
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 Fernhall Drive, Redbridge
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2013
Net Worth£183,172
Cash£204,875
Current Liabilities£24,391

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved following liquidation (1 page)
1 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
14 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
(1 page)
14 January 2016Declaration of solvency (3 pages)
14 January 2016Appointment of a voluntary liquidator (1 page)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 November 2015Termination of appointment of Jyotsna Bhadresha as a director on 30 October 2015 (1 page)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
1 August 2010Director's details changed for Jyotsna Bhadresha on 29 May 2010 (2 pages)
1 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Mr Suman Bhadresha on 29 May 2010 (2 pages)
1 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4
(4 pages)
1 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4
(4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 August 2009Return made up to 29/05/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 June 2008Return made up to 29/05/08; full list of members (4 pages)
1 March 2008Director appointed mr suman bhadresha (1 page)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Return made up to 29/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Return made up to 29/05/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Return made up to 29/05/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Return made up to 29/05/04; full list of members (6 pages)
30 June 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Incorporation (20 pages)