Company NameJPG Engineering Services Limited
Company StatusDissolved
Company Number04827147
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)
Dissolution Date8 September 2009 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn Patrick Gray
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(5 days after company formation)
Appointment Duration6 years, 1 month (closed 08 September 2009)
RoleCompany Director
Correspondence Address66 Hoole Street
Sheffield
South Yorkshire
S6 2WR
Secretary NameMPB Secretarial Services Ltd (Corporation)
StatusClosed
Appointed14 July 2003(5 days after company formation)
Appointment Duration6 years, 1 month (closed 08 September 2009)
Correspondence Address57 Laughton Road
Dinnington
Sheffield
S25 2PN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address66 Hoole Street
Sheffield
South Yorkshire
S6 2WR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Financials

Year2014
Net Worth-£1,805
Cash£681
Current Liabilities£2,838

Accounts

Latest Accounts31 July 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
14 May 2009Application for striking-off (3 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 09/07/08; full list of members (6 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 October 2007Return made up to 09/07/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 October 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 September 2005Return made up to 09/07/05; no change of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 August 2004Return made up to 09/07/04; full list of members (6 pages)
28 August 2003New director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: m p beahan & co chartered accountants brook house brook mews anston sheffield S25 4BA (1 page)
27 August 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
9 July 2003Incorporation (6 pages)