Company NameJPA Insight Limited
Company StatusDissolved
Company Number05924564
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Anthony Collins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameCatherine Tack
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Marcus John Vallance
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameAndrew John Moberly
StatusClosed
Appointed04 October 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMike McGee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrovebury House
Church Road, Little Glemham
Woodbridge
Suffolk
IP13 0BG
Director NameJohn David Joseph Pepin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 The Green
Evenley
Northamptonshire
NN13 5SQ
Director NameMs Tanya Pepin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Green
Evenley
Northamptonshire
NN13 5SQ
Secretary NameMs Tanya Pepin
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Green
Evenley
Northamptonshire
NN13 5SQ
Director NameSimon Anthony Krystman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2011)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameRupert Van Hullen
NationalityBritish
StatusResigned
Appointed29 October 2010(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 2011)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jpa Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
19 January 2012Termination of appointment of Simon Krystman as a director (1 page)
19 January 2012Termination of appointment of Simon Anthony Krystman as a director on 30 December 2011 (1 page)
27 October 2011Appointment of Andrew John Moberly as a secretary on 4 October 2011 (1 page)
27 October 2011Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 27 October 2011 (1 page)
27 October 2011Termination of appointment of Rupert Van Hullen as a secretary on 4 October 2011 (1 page)
27 October 2011Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 27 October 2011 (1 page)
27 October 2011Appointment of Andrew John Moberly as a secretary (1 page)
27 October 2011Termination of appointment of Rupert Van Hullen as a secretary (1 page)
26 October 2011Registered office address changed from Minerva House 5 Montague Close London SE1 9AY on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Minerva House 5 Montague Close London SE1 9AY on 26 October 2011 (1 page)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 December 2010Appointment of Rupert Van Hullen as a secretary (3 pages)
14 December 2010Appointment of Rupert Van Hullen as a secretary (3 pages)
7 December 2010Appointment of Simon Anthony Krystman as a director (3 pages)
7 December 2010Appointment of Simon Anthony Krystman as a director (3 pages)
3 December 2010Appointment of Catherine Tack as a director (3 pages)
3 December 2010Appointment of Catherine Tack as a director (3 pages)
15 November 2010Appointment of Mr Steven Anthony Collins as a director (3 pages)
15 November 2010Appointment of Mr Steven Anthony Collins as a director (3 pages)
15 November 2010Appointment of Marcus John Vallance as a director (3 pages)
15 November 2010Appointment of Marcus John Vallance as a director (3 pages)
5 November 2010Termination of appointment of Mike Mcgee as a director (2 pages)
5 November 2010Registered office address changed from Whiteleaf Business Park 11 Little Balmer Buckingham Buckinghamshire MK18 1TF on 5 November 2010 (2 pages)
5 November 2010Termination of appointment of John Pepin as a director (2 pages)
5 November 2010Termination of appointment of Mike Mcgee as a director (2 pages)
5 November 2010Termination of appointment of Tanya Pepin as a director (2 pages)
5 November 2010Registered office address changed from Whiteleaf Business Park 11 Little Balmer Buckingham Buckinghamshire MK18 1TF on 5 November 2010 (2 pages)
5 November 2010Termination of appointment of John Pepin as a director (2 pages)
5 November 2010Termination of appointment of Tanya Pepin as a director (2 pages)
5 November 2010Registered office address changed from Whiteleaf Business Park 11 Little Balmer Buckingham Buckinghamshire MK18 1TF on 5 November 2010 (2 pages)
5 November 2010Termination of appointment of Tanya Pepin as a secretary (2 pages)
5 November 2010Termination of appointment of Tanya Pepin as a secretary (2 pages)
4 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
28 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 October 2009Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 14 October 2009 (1 page)
11 September 2009Return made up to 05/09/09; full list of members (4 pages)
11 September 2009Return made up to 05/09/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 February 2009Accounts made up to 30 September 2008 (1 page)
26 September 2008Return made up to 05/09/08; full list of members (4 pages)
26 September 2008Return made up to 05/09/08; full list of members (4 pages)
7 August 2008Director's Change of Particulars / john pepin / 01/08/2008 / HouseName/Number was: , now: 14; Street was: 7 swimbridge lane, now: the green; Area was: furzton, now: ; Post Town was: milton keynes, now: evenley; Region was: buckinghamshire, now: northamptonshire; Post Code was: MK4 1JT, now: NN13 5SQ; Country was: , now: england (1 page)
7 August 2008Director's change of particulars / john pepin / 01/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / tanya pepin / 01/08/2008 (1 page)
7 August 2008Director and Secretary's Change of Particulars / tanya pepin / 01/08/2008 / HouseName/Number was: , now: 14; Street was: 7 swimbridge lane, now: the green; Area was: furzton, now: ; Post Town was: milton keynes, now: evenley; Region was: buckinghamshire, now: northamptonshire; Post Code was: MK4 1JT, now: NN13 5SQ; Country was: , now: england (1 page)
19 November 2007Accounts made up to 30 September 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
3 October 2007Return made up to 05/09/07; full list of members (3 pages)
3 October 2007Return made up to 05/09/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
5 September 2006Incorporation (18 pages)
5 September 2006Incorporation (18 pages)