Company NameJ.P.F. Promotions Limited
Company StatusDissolved
Company Number03033128
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

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

Directors

Director NamePhilip John Marchbank
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(same day as company formation)
RoleSales Manager
Correspondence Address13 Warren Road
Wirral
Merseyside
CH47 2AR
Wales
Secretary NameMrs Carolyn Ann Marchbank
NationalityBritish
StatusClosed
Appointed24 August 2001(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 08 May 2007)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Warren Road
Holylake
Wirral
Merseyside
CH47 2AR
Wales
Director NameJohn Johnson Marchbank
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleSales Manager
Correspondence Address11 Frankby Road
Hoylake
Wirral
Merseyside
L47 0NB
Secretary NamePhilip John Marchbank
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleSales Manager
Correspondence Address13 Warren Road
Wirral
Merseyside
CH47 2AR
Wales
Director NameFrederick Patterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2001)
RoleAccountant
Correspondence Address20 Dawstone Road
Heswall
Wirral
Merseyside
CH60 0BU
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressHesp Alyn
Pantymwyn Road Cilcain
Mold
Flintshire
CH7 5NL
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 February 2006Return made up to 28/01/06; full list of members (6 pages)
6 December 2005Registered office changed on 06/12/05 from: hesp alyn pantymwyn road cilcain mold flintshire CH7 5NL (1 page)
2 November 2005Registered office changed on 02/11/05 from: 20 dawstone road heswall wirral merseyside CH60 0BU (1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 February 2005Return made up to 28/01/05; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
23 January 2004Return made up to 28/01/04; full list of members (6 pages)
12 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2003Registered office changed on 12/02/03 from: c/o morris & co ashton house chadwick street moreton wirral merseyside CH46 7TE (1 page)
22 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 March 2002Return made up to 15/03/02; full list of members (7 pages)
11 March 2002Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: c/o pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page)
31 August 2001Secretary resigned;director resigned (1 page)
6 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 April 2001Return made up to 15/03/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 March 1999Return made up to 15/03/99; full list of members (6 pages)
2 November 1998Registered office changed on 02/11/98 from: 29 market street hoylake wirral merseyside (1 page)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 March 1998Return made up to 15/03/98; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 December 1996Registered office changed on 04/12/96 from: hoylake business centre 38 birkenhead road hoylake wirral merseyside L47 3BW (1 page)
19 March 1996Return made up to 15/03/96; full list of members (6 pages)
19 March 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
6 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 April 1995Ad 15/03/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 April 1995Secretary resigned;new director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 152 city road london EC1V 2NX (1 page)
6 April 1995Accounting reference date notified as 30/06 (1 page)