Company NameJKP Racing Limited
Company StatusDissolved
Company Number04360713
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePatrick Harold Abrahams
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Auclum Lane
Burghfield Common
Reading
Berkshire
RG7 3DA
Director NameJeremy Martin Toone
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleBusiness Consultant/Director
Correspondence AddressYew Tree Lodge Toddbrook Hall
Reservoir Road
Whaley Bridge
Derbyshire
SK23 7BL
Secretary NameJeremy Martin Toone
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleBusiness Consultant/Director
Correspondence AddressYew Tree Lodge Toddbrook Hall
Reservoir Road
Whaley Bridge
Derbyshire
SK23 7BL
Director NameKeith James Cooper
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(6 days after company formation)
Appointment Duration6 years, 6 months (closed 13 August 2008)
RoleManager
Correspondence Address32 Monument Chase
Whitehill
Hampshire
GU35 9QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPelican House 10 Currer Street
Little Germany
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
20 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
1 March 2006Return made up to 25/01/06; full list of members (7 pages)
16 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
28 January 2004Return made up to 25/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 March 2003Return made up to 25/01/03; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: yew tree lodge toddbrook hall resevoir road whaley bridge derbyshire SK23 7BL (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Registered office changed on 24/06/02 from: 37 town street, marple bridge stockport cheshire SK6 5AA (1 page)
11 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)