Company NameJ P Consultancy (Yorkshire) Limited
Company StatusDissolved
Company Number04792567
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Pearson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address37 Georgian Way
Bridlington
East Yorkshire
YO15 3TB
Director NameSara Pearson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleComputer Consultant
Correspondence Address37 Georgian Way
Bridlington
East Yorkshire
YO15 3TB
Secretary NameSara Pearson
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleComputer Consultant
Correspondence Address37 Georgian Way
Bridlington
East Yorkshire
YO15 3TB
Director NameStephen Peter Axiotes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2005)
RoleSales Manager
Correspondence Address15 Ridgeway Road
Hull
North Humberside
HU5 5HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

5k at 1John Pearson
50.00%
Ordinary
5k at 1Ms Sara Pearson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,564
Cash£100
Current Liabilities£201,188

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 December 2010Final Gazette dissolved following liquidation (1 page)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
7 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2009Appointment of a voluntary liquidator (1 page)
7 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-30
(1 page)
7 August 2009Appointment of a voluntary liquidator (1 page)
7 August 2009Statement of affairs with form 4.19 (6 pages)
7 August 2009Statement of affairs with form 4.19 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
7 July 2009Registered office changed on 07/07/2009 from medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 June 2007Return made up to 09/06/07; full list of members (2 pages)
27 June 2007Return made up to 09/06/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 June 2006Registered office changed on 12/06/06 from: c/o lloyd dowson & co, medina house, 2 station avenue bridlington humberside YO16 4LZ (1 page)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: c/o lloyd dowson & co, medina house, 2 station avenue bridlington humberside YO16 4LZ (1 page)
15 March 2006Particulars of mortgage/charge (9 pages)
15 March 2006Particulars of mortgage/charge (9 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 June 2005Return made up to 09/06/05; full list of members (7 pages)
30 June 2005Return made up to 09/06/05; full list of members (7 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
10 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2003£ nc 1000/100000 01/07/03 (1 page)
10 August 2003Ad 01/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 August 2003£ nc 1000/100000 01/07/03 (1 page)
10 August 2003Ad 01/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
9 June 2003Incorporation (18 pages)
9 June 2003Incorporation (18 pages)