Company NameJLP Limited
Company StatusDissolved
Company Number04442660
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 8 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 NameLouise Maria Pope
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rowbury Cottages
Leckhampstead
Newbury
West Berkshire
RG20 8RE
Secretary NameJohn Peate
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Rowbury Cottages
Leckhampstead
Newbury
West Berkshire
RG20 8RE
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY

Location

Registered AddressNovis & Co Chartered Accountants
1 Victoria Court Bank Square
Morley
Leeds West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

50 at £1John Peate
50.00%
Ordinary
50 at £1Louise Maria Pope
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£28,135
Current Liabilities£38,659

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
25 September 2013Secretary's details changed for John Peate on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Louise Maria Pope on 25 September 2013 (2 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Director's details changed for Louise Maria Pope on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Louise Maria Pope on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for John Peate on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for John Peate on 8 October 2012 (2 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Director's details changed for Louise Maria Pope on 10 November 2010 (2 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 20/05/09; full list of members (3 pages)
7 July 2009Secretary's change of particulars / john peate / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / louise pope / 06/07/2009 (1 page)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 20/05/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 20/05/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2005Return made up to 20/05/05; full list of members (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 20/05/04; full list of members (6 pages)
12 June 2003Return made up to 20/05/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Director resigned (1 page)
20 May 2002Incorporation (22 pages)