Company NameJ P Associates (U.K.) Limited
DirectorJulie Owen
Company StatusDissolved
Company Number04359137
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 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 NameJulie Owen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleAdministrator
Correspondence Address12 Vickers Close
Marske By The Sea
Redcar
Cleveland
TS11 6ND
Secretary NameNicola Owen
NationalityBritish
StatusCurrent
Appointed06 December 2002(10 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address73 Hunt Street
Lock Lane
Castleford
West Yorkshire
WF10 2LS
Secretary NameChristina Blakeston
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Albert Street
Featherstone
Pontefract
West Yorkshire
WF7 5EX
Director NameMr David Peter Chambers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2002)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressKoi Cottage
148 Finkle Street Cottingham
Hull
East Yorkshire
HU16 4AZ
Secretary NameMr David Peter Chambers
NationalityBritish
StatusResigned
Appointed01 May 2002(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2002)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressKoi Cottage
148 Finkle Street Cottingham
Hull
East Yorkshire
HU16 4AZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 December 2003Dissolved (1 page)
30 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2003Registered office changed on 01/04/03 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page)
28 March 2003Statement of affairs (9 pages)
27 March 2003Appointment of a voluntary liquidator (1 page)
27 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2003Return made up to 23/01/03; full list of members (6 pages)
24 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned;director resigned (1 page)
20 August 2002Ad 09/08/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
26 January 2002New secretary appointed (2 pages)
23 January 2002Incorporation (16 pages)