Company NameJunopi Services Limited
Company StatusDissolved
Company Number04902638
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameJarvishelf 62 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 22 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(6 years after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 2003(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Andrew Peter Lezala
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(9 months after company formation)
Appointment Duration1 year (resigned 17 June 2005)
RoleChartered Engineer
Correspondence Address11 Finch Crescent
Mickleover
Derby
Derbyshire
DE3 0TT
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Appointment terminated director bernard westbrook (1 page)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
22 January 2009Accounts made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 September 2008Return made up to 17/09/08; full list of members (3 pages)
23 September 2008Return made up to 17/09/08; full list of members (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2008Accounts made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
18 December 2007New director appointed (5 pages)
18 December 2007New director appointed (5 pages)
30 September 2007Return made up to 17/09/07; full list of members (6 pages)
30 September 2007Return made up to 17/09/07; full list of members (6 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
27 January 2007Full accounts made up to 31 March 2006 (13 pages)
27 January 2007Full accounts made up to 31 March 2006 (13 pages)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
22 February 2006Full accounts made up to 31 March 2005 (14 pages)
22 February 2006Full accounts made up to 31 March 2005 (14 pages)
21 October 2005Auditor's resignation (1 page)
21 October 2005Auditor's resignation (1 page)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 September 2005Full accounts made up to 31 March 2004 (15 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 September 2005Full accounts made up to 31 March 2004 (15 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
22 September 2004Return made up to 17/09/04; full list of members (3 pages)
22 September 2004Return made up to 17/09/04; full list of members (3 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
1 July 2004New director appointed (1 page)
1 July 2004New director appointed (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 February 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
24 November 2003Particulars of mortgage/charge (5 pages)
24 November 2003Particulars of mortgage/charge (5 pages)
18 November 2003New director appointed (4 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (3 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (4 pages)
13 November 2003Memorandum and Articles of Association (25 pages)
13 November 2003Memorandum and Articles of Association (25 pages)
10 November 2003Company name changed jarvishelf 62 LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed jarvishelf 62 LIMITED\certificate issued on 10/11/03 (2 pages)
17 September 2003Incorporation (40 pages)
17 September 2003Incorporation (40 pages)