Company NameJonathan Chapman Technologies Limited
Company StatusDissolved
Company Number03359661
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Peter Chapman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleComputer Programmer
Correspondence Address23 Cedar Gardens
Upminster
Essex
RM14 3DL
Secretary NameTimothy John Chapman
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Cedar Gardens
Upminster
Essex
RM14 3DL
Director NameRichard Charles Chapman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(2 years, 8 months after company formation)
Appointment Duration4 years (closed 13 January 2004)
RoleSolicitor
Correspondence Address23 Cedar Gardens
Upminster
Essex
RM14 3DL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£140
Cash£2
Current Liabilities£161

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
18 August 2003Application for striking-off (1 page)
24 May 2003Return made up to 24/04/03; full list of members (7 pages)
29 May 2002Return made up to 24/04/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
27 April 2000Return made up to 24/04/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 January 2000New director appointed (2 pages)
26 April 1999Return made up to 24/04/99; no change of members (4 pages)
6 February 1999Full accounts made up to 30 April 1998 (6 pages)
20 May 1998Return made up to 24/04/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 23 cedar gardens upminster essex RM14 3DL (1 page)
10 October 1997Registered office changed on 10/10/97 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page)
20 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
24 April 1997Incorporation (16 pages)