Company NameJP&C (UK) Limited
Company StatusDissolved
Company Number05049118
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 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 NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed19 February 2004(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2004(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,412
Current Liabilities£363

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
1 October 2010Appointment of Frances Ann Gordon as a director (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
21 February 2008Return made up to 19/02/08; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
3 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
30 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Return made up to 19/02/06; full list of members (6 pages)
17 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
24 February 2005Return made up to 19/02/05; full list of members (6 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004Memorandum and Articles of Association (6 pages)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
19 February 2004Incorporation (12 pages)