Company NameJepnep Limited
Company StatusDissolved
Company Number04505026
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameSpeed 9290 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham Rodney Pearce
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(1 week, 5 days after company formation)
Appointment Duration9 years, 10 months (closed 26 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Secretary NameNatalie Elizabeth Pearce
NationalityBritish
StatusClosed
Appointed19 August 2002(1 week, 5 days after company formation)
Appointment Duration9 years, 10 months (closed 26 June 2012)
RoleCompany Director
Correspondence Address23 Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O R W Edwards & Sons (Haulage
Contractors) Ltd
Ravenswharf Road Dewsbury
West Yorkshire
WF13 3RD
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£31,208
Cash£7,765
Current Liabilities£29,008

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 10,000
(4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 10,000
(4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 10,000
(4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 07/08/09; full list of members (3 pages)
20 August 2009Return made up to 07/08/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Return made up to 07/08/07; no change of members (6 pages)
13 September 2007Return made up to 07/08/07; no change of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Return made up to 07/08/06; full list of members (6 pages)
5 October 2006Return made up to 07/08/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 07/08/05; full list of members (5 pages)
18 August 2005Return made up to 07/08/05; full list of members (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Return made up to 07/08/04; full list of members (6 pages)
26 August 2004Return made up to 07/08/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Return made up to 07/08/03; full list of members (6 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 October 2002Ad 16/10/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 October 2002Nc inc already adjusted 16/10/02 (1 page)
30 October 2002Registered office changed on 30/10/02 from: station court st stevens square hull HU1 3XL (1 page)
24 October 2002Company name changed speed 9290 LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed speed 9290 LIMITED\certificate issued on 24/10/02 (2 pages)
3 September 2002Memorandum and Articles of Association (16 pages)
3 September 2002Memorandum and Articles of Association (16 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 August 2002Incorporation (18 pages)
7 August 2002Incorporation (18 pages)