Company NameJ P Inspection Limited
Company StatusDissolved
Company Number03351361
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Preston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Thornbury Rise
Darlington
County Durham
DL3 9NE
Secretary NameHilary Preston
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Thornbury Rise
Darlington
County Durham
DL3 9NE
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressSterling House
22 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£42,965
Net Worth-£2,676
Current Liabilities£2,676

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
6 June 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 May 2001Return made up to 11/04/01; full list of members (4 pages)
14 December 2000Full accounts made up to 30 April 2000 (10 pages)
15 April 2000Return made up to 11/04/00; full list of members (5 pages)
2 February 2000Full accounts made up to 30 April 1999 (10 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
11 February 1999Full accounts made up to 30 April 1998 (10 pages)
20 April 1998Return made up to 11/04/98; full list of members (5 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
11 April 1997Incorporation (16 pages)