Company NameJ.P.M. Interiors Ltd
Company StatusDissolved
Company Number03845301
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NamePremier Hygienic Interiors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Paul McCarthy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleShop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address15 Girton Court
Russells Ride
Cheshunt
Hertfordshire
EN8 8UE
Secretary NameKaren Rita Hunt
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Girton Court
Russells Ride
Cheshunt
Hertfordshire
EN8 8UE

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,187
Cash£4,988
Current Liabilities£11,163

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
26 February 2008Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 February 2008Return made up to 16/09/07; full list of members (3 pages)
26 October 2006Return made up to 16/09/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 March 2006Company name changed premier hygienic interiors limit ed\certificate issued on 13/03/06 (2 pages)
11 November 2005Return made up to 16/09/05; full list of members (2 pages)
22 September 2004Return made up to 16/09/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 September 2003Return made up to 16/09/03; full list of members (6 pages)
16 September 2002Return made up to 16/09/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 September 2001Return made up to 16/09/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
7 August 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
26 October 2000Return made up to 16/09/00; full list of members (6 pages)
16 September 1999Incorporation (11 pages)