Company NameJ P S Limited
Company StatusDissolved
Company Number03453680
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Directors

Director NameDavid Price
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dower House
Woodlands Hall Knitsley
Consett
County Durham
DH8 9EY
Secretary NameJulia Price
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dower House Woodlands Hall
Knitsley
Consett
County Durham
DH8 9HA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGrant Thornton Higham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
30 April 2001Receiver ceasing to act (1 page)
30 April 2001Receiver's abstract of receipts and payments (2 pages)
21 November 2000Receiver's abstract of receipts and payments (2 pages)
15 June 2000Receiver ceasing to act (1 page)
14 October 1999Receiver's abstract of receipts and payments (4 pages)
2 September 1999Statement of Affairs in administrative receivership following report to creditors (42 pages)
19 October 1998Registered office changed on 19/10/98 from: units 3A/3B bentall business park glover ind estate washington tyne and wear NE37 2PA (1 page)
13 October 1998Appointment of receiver/manager (1 page)
6 February 1998Registered office changed on 06/02/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
22 October 1997Incorporation (12 pages)