Company NameJ V P (UK) Limited
Company StatusDissolved
Company Number03580294
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameCarlo Valerio
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed01 May 1999(10 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 06 June 2006)
RoleCompany Director
Correspondence AddressVia Peci 5
Plove Di Sacco Pd
35028
Italy
Director NameMarco Claudio Valerio
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2000(1 year, 11 months after company formation)
Appointment Duration6 years (closed 06 June 2006)
RoleCompany Director
Correspondence AddressVia Peci 1
35028 Piove Di Sacco
Italy
Secretary NameIan Robert Brodie
NationalityBritish
StatusClosed
Appointed09 April 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 06 June 2006)
RoleAccountant
Correspondence Address28 South Lane
Hessle
North Humberside
HU13 0RR
Secretary NameKevin John Burton
NationalityBritish
StatusClosed
Appointed28 May 2003(4 years, 11 months after company formation)
Appointment Duration3 years (closed 06 June 2006)
RoleCompany Director
Correspondence Address45 Eversley Garth Crescent
Sherburn In Elmet
North Yorkshire
LS25 6DL
Director NameNicholas Richard Parker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address19 Stratton Park
Tranbylane
Swanland
Hull
HU14 3NN
Secretary NameCarol Ina Parker
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Oaklands Drive
Willerby
Hull
HU10 6BJ
Director NameMaureen Martha Parker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2003)
RoleCivil Servant
Correspondence Address22 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameCarol Ina Parker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address19 Stratton Park
Tranbylane
Swanland
Hull
HU14 3NN
Secretary NameWilliam Michael Parker
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address22 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Gross Profit£587,296
Net Worth£248,322
Cash£1,267
Current Liabilities£1,830,459

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
14 April 2004Registered office changed on 14/04/04 from: 4TH floor clerk's well house 20 britton street london EC1M 5TU (1 page)
15 September 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
4 August 2003Return made up to 12/06/03; full list of members (8 pages)
27 June 2003New secretary appointed (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
8 July 2002Particulars of mortgage/charge (3 pages)
28 August 2001Accounts for a small company made up to 30 June 2001 (4 pages)
22 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001Ad 30/07/01--------- £ si 90000@1=90000 £ ic 45000/135000 (2 pages)
22 August 2001Nc inc already adjusted 30/07/01 (1 page)
13 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Particulars of mortgage/charge (6 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000New director appointed (2 pages)
21 July 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(8 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed (2 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 July 1999Return made up to 12/06/99; full list of members (6 pages)
3 June 1999Ad 01/05/99--------- £ si 10000@1=10000 £ ic 35000/45000 (2 pages)
3 June 1999Ad 01/05/99--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
22 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1999Ad 25/02/99--------- £ si 5000@1=5000 £ ic 25000/30000 (3 pages)
17 March 1999Particulars of mortgage/charge (6 pages)
26 February 1999Ad 05/02/99--------- £ si 13300@1=13300 £ ic 12200/25500 (2 pages)
26 February 1999Ad 17/02/99--------- £ si 5000@1=5000 £ ic 7200/12200 (2 pages)
18 December 1998Ad 18/11/98--------- £ si 600@1=600 £ ic 6000/6600 (2 pages)
18 December 1998Ad 14/12/98--------- £ si 600@1=600 £ ic 6600/7200 (2 pages)
25 August 1998Ad 09/08/98--------- £ si 5500@1=5500 £ ic 500/6000 (2 pages)
28 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 July 1998Ad 25/06/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed (2 pages)