Company NameJPN Business Services Limited
DirectorJeremy Philip Nixon
Company StatusDissolved
Company Number04822652
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJeremy Philip Nixon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakfield Avenue
Gilstead
Bingley
BD16 4RA
Secretary NameStephen Richard Mitchell
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleFireman
Correspondence Address82 Moorside
Cleckheaton
BD19 6JX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£24,851
Cash£6,456
Current Liabilities£85,698

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 February 2008Dissolved (1 page)
6 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Appointment of a voluntary liquidator (1 page)
8 August 2006Statement of affairs (8 pages)
8 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2006Registered office changed on 24/07/06 from: suite 25 6-8 york place leeds LS1 2DS (1 page)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 May 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
22 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/04
(6 pages)
7 July 2004Registered office changed on 07/07/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page)
24 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)