Company NameJPM Tax Solutions Limited
Company StatusDissolved
Company Number05763898
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Martin Richard Miller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleInvestment And Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Wyncroft Grove
Leeds
LS16 9DG
Secretary NameMr David Martin Miller
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Rowans
Baildon
Shipley
West Yorkshire
BD17 5DB

Location

Registered Address30a Leeds Road
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth£76,682
Cash£19,908
Current Liabilities£26,623

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
6 August 2010Application to strike the company off the register (3 pages)
6 August 2010Application to strike the company off the register (3 pages)
29 April 2010Director's details changed for Martin Miller on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(4 pages)
29 April 2010Director's details changed for Martin Miller on 31 March 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 June 2009Return made up to 31/03/09; full list of members (3 pages)
17 June 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
29 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
26 April 2007Registered office changed on 26/04/07 from: 30A leeds rd, ilkley leeds west yorks LS29 8DS (1 page)
26 April 2007Registered office changed on 26/04/07 from: 30A leeds rd, ilkley leeds west yorks LS29 8DS (1 page)
25 April 2007Registered office changed on 25/04/07 from: sunhill centre, fleets lane rylstone skipton BD23 5NA (1 page)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: sunhill centre, fleets lane rylstone skipton BD23 5NA (1 page)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 March 2006Incorporation (14 pages)
31 March 2006Incorporation (14 pages)