Company NameJp Projects Ltd
Company StatusDissolved
Company Number06797975
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Michael Palmer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address11 Drake Road
Westcliff-On-Sea
Essex
SS0 8LP
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN

Contact

Websitejpprojectsltd.co.uk
Telephone07 973886674
Telephone regionMobile

Location

Registered AddressUnit A6 & A7
Priory Avenue
Southend-On-Sea
SS2 6LD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1John Michael Palmer
50.00%
Ordinary
1 at £1S. Palmer
50.00%
Ordinary A

Financials

Year2014
Net Worth-£4,896
Cash£74
Current Liabilities£40,465

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

25 February 2009Delivered on: 27 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 September 2016Registered office address changed from Church Farm House Lodge Lane Tendring Clacton-on-Sea Essex CO16 0BS to Unit a6 & a7 Priory Avenue Southend-on-Sea SS2 6LD on 21 September 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 February 2015Director's details changed for John Michael Palmer on 1 November 2014 (2 pages)
5 February 2015Director's details changed for John Michael Palmer on 1 November 2014 (2 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 January 2014Director's details changed for John Michael Palmer on 1 January 2014 (2 pages)
23 January 2014Director's details changed for John Michael Palmer on 1 January 2014 (2 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
15 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for John Michael Palmer on 21 January 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
31 October 2011Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 31 October 2011 (1 page)
25 January 2011Director's details changed for John Michael Palmer on 9 August 2010 (2 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for John Michael Palmer on 9 August 2010 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2010Director's details changed for John Michael Palmer on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Michael Palmer on 1 October 2009 (2 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 January 2009Appointment terminated director john purdon (1 page)
22 January 2009Director appointed john michael palmer (1 page)
21 January 2009Incorporation (9 pages)