Company NameJ.T.P. Graphics Limited
Company StatusDissolved
Company Number04033761
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Malcolm Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenilworth Gardens
Westcliff On Sea
Essex
SS0 0BD
Director NameTerence John Oriel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(1 year, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Essex Close
Rayleigh
Essex
SS6 8SX
Director NameTerence John Oriel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address44 Essex Close
Rayleigh
Essex
SS6 8SX
Director NameMr Jonathan Randall Stanton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address270 Prince Avenue
Westcliff On Sea
Essex
SS0 0NN
Secretary NameTerence John Oriel
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address44 Essex Close
Rayleigh
Essex
SS6 8SX
Secretary NameMr Jonathan Randall Stanton
NationalityBritish
StatusResigned
Appointed27 July 2001(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2007)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address270 Prince Avenue
Westcliff On Sea
Essex
SS0 0NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone07 951498942
Telephone regionMobile

Location

Registered Address615 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Paul M. Allen
50.00%
Ordinary
1 at £1Terence John Oriel
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,049
Cash£1,549
Current Liabilities£8,243

Accounts

Latest Accounts31 July 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2011Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 12 July 2011 (1 page)
9 August 2010Director's details changed for Terence John Oriel on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Paul Malcolm Allen on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Terence John Oriel on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Paul Malcolm Allen on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
2 June 2008Partial exemption accounts made up to 31 July 2007 (6 pages)
16 November 2007Director resigned (1 page)
16 November 2007Return made up to 14/07/07; full list of members (2 pages)
5 July 2007Secretary resigned (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 14/07/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 August 2005Return made up to 14/07/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 August 2004Return made up to 14/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 July 2003Return made up to 14/07/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
20 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 November 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 270 prince avenue westcliff on sea essex SS0 0NN (1 page)
31 August 2001New director appointed (2 pages)
14 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(7 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Secretary resigned;director resigned (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000New director appointed (2 pages)
14 July 2000Incorporation (24 pages)