Company NameJS Project Management Limited
Company StatusDissolved
Company Number02946922
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 10 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShaun Acaster
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1994(same day as company formation)
RoleProject Management
Correspondence Address10 Sharp Row
Pudsey
Leeds
West Yorkshire
LS28 9HZ
Director NameAndrew Lee Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1994(same day as company formation)
RoleProject Management
Correspondence AddressOliver Cottage
7 The Village
Thirsk
North Yorkshire
YO7 4QY
Director NameMr Brian Basil Charlton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Grove Road
Boston Spa
Wetherby
Yorkshire
LS23 6AP
Director NameMr Michael Richard Jeffrey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1994(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence Address21 Dalesway
Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JN
Director NamePeter Malcolm Savage
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1994(same day as company formation)
RoleProject Management
Correspondence AddressRei House Ripley Lane
Guiseley
Leeds
West Yorkshire
LS20 9NY
Secretary NameMr Brian Basil Charlton
NationalityBritish
StatusClosed
Appointed08 July 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Grove Road
Boston Spa
Wetherby
Yorkshire
LS23 6AP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2000Accounts for a small company made up to 30 September 1998 (5 pages)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
4 November 1999Application for striking-off (1 page)
1 September 1998Return made up to 08/07/98; no change of members (6 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 August 1997Return made up to 08/07/97; no change of members (8 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 August 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 October 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)