Company NameJP8 Ltd
Company StatusDissolved
Company Number05024352
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Hugh Pearson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Burney House
Highbury Drive
Leatherhead
Surrey
KT22 7UJ
Secretary NameMary Pearson
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address11a Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit G, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
18 February 2010Director's details changed for James Hugh Pearson on 23 January 2010 (2 pages)
18 February 2010Director's details changed for James Hugh Pearson on 23 January 2010 (2 pages)
10 March 2009Return made up to 23/01/09; full list of members (3 pages)
10 March 2009Return made up to 23/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2008Total exemption small company accounts made up to 28 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 28 January 2008 (3 pages)
23 June 2008Director's Change of Particulars / james pearson / 23/06/2008 / HouseName/Number was: , now: 38; Street was: 5 plymouth court, now: burney house; Area was: 14 cranes park avenue, now: highbury drive; Post Town was: surbiton, now: leatherhead; Post Code was: KT5 8BZ, now: KT22 7UJ (1 page)
23 June 2008Return made up to 23/01/08; full list of members (3 pages)
23 June 2008Director's change of particulars / james pearson / 23/06/2008 (1 page)
23 June 2008Return made up to 23/01/08; full list of members (3 pages)
4 April 2007Return made up to 23/01/07; full list of members (2 pages)
4 April 2007Return made up to 23/01/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 July 2006Return made up to 23/01/06; full list of members (2 pages)
7 July 2006Return made up to 23/01/06; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
8 February 2006Registered office changed on 08/02/06 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
31 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 February 2005Return made up to 23/01/05; full list of members (6 pages)
22 February 2005Return made up to 23/01/05; full list of members (6 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
23 January 2004Incorporation (9 pages)
23 January 2004Incorporation (9 pages)