Company NameJopper Limited
Company StatusDissolved
Company Number05746222
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date28 May 2017 (6 years, 11 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 NameMr Stuart Jeffrey Little
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2006(1 month after company formation)
Appointment Duration11 years, 1 month (closed 28 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Quebec Road
Warrington
Cheshire
WA2 7SB
Secretary NameCindy Pickering
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 28 May 2017)
RoleCompany Director
Correspondence Address33 Quebec Road
Warrington
Cheshire
WA2 7SB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2010
Net Worth£18
Cash£610
Current Liabilities£37,571

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 May 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
7 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (9 pages)
1 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (10 pages)
1 May 2015Liquidators statement of receipts and payments to 27 March 2015 (10 pages)
30 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (9 pages)
30 May 2014Liquidators statement of receipts and payments to 27 March 2014 (9 pages)
5 June 2013Liquidators statement of receipts and payments to 27 March 2013 (9 pages)
5 June 2013Liquidators' statement of receipts and payments to 27 March 2013 (9 pages)
12 April 2012Registered office address changed from 33 Quebec Road Orford Warrington Cheshire WA2 7SB on 12 April 2012 (2 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Statement of affairs with form 4.19 (6 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 June 2011Director's details changed for Stuart Jeffrey Little on 1 April 2010 (2 pages)
1 June 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(5 pages)
1 June 2011Director's details changed for Stuart Jeffrey Little on 1 April 2010 (2 pages)
14 September 2010Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 14 September 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
27 March 2009Return made up to 16/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 July 2008Secretary's change of particulars / cindy pickering / 11/07/2008 (1 page)
11 July 2008Director's change of particulars / stuart little / 11/07/2008 (1 page)
13 June 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
18 March 2008Return made up to 16/03/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
27 March 2007Return made up to 16/03/07; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
18 May 2006Ad 17/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
16 March 2006Incorporation (18 pages)