Company NameJ P Agencies Limited
Company StatusDissolved
Company NumberSC217292
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date24 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAndrew Paul McGowan
NationalityBritish
StatusClosed
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Andrew Paul McGowan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(9 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 24 June 2021)
RoleInformation Technologist Consultant
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NamePeggy McGowan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 McEwan Gardens
East Kilbride
Glasgow
G74 4SW
Scotland
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£5,905
Current Liabilities£71,989

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2021Final Gazette dissolved following liquidation (1 page)
24 March 2021Final account prior to dissolution in a winding-up by the court (19 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
15 June 2011Court order notice of winding up (1 page)
15 June 2011Notice of winding up order (1 page)
15 June 2011Notice of winding up order (1 page)
15 June 2011Court order notice of winding up (1 page)
15 June 2011Registered office address changed from 6 Mcewan Gardens East Kilbride Glasgow G74 4SW United Kingdom on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 6 Mcewan Gardens East Kilbride Glasgow G74 4SW United Kingdom on 15 June 2011 (2 pages)
15 March 2011Appointment of Mr Andrew Paul Mcgowan as a director (2 pages)
15 March 2011Appointment of Mr Andrew Paul Mcgowan as a director (2 pages)
14 March 2011Termination of appointment of Peggy Mcgowan as a director (1 page)
14 March 2011Termination of appointment of Peggy Mcgowan as a director (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(4 pages)
16 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 April 2010Compulsory strike-off action has been discontinued (2 pages)
27 April 2010Compulsory strike-off action has been discontinued (2 pages)
26 April 2010Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
26 April 2010Secretary's details changed for Andrew Paul Mcgowan on 25 April 2010 (1 page)
26 April 2010Secretary's details changed for Andrew Paul Mcgowan on 25 April 2010 (1 page)
26 April 2010Director's details changed for Peggy Mcgowan on 25 April 2010 (2 pages)
26 April 2010Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
26 April 2010Director's details changed for Peggy Mcgowan on 25 April 2010 (2 pages)
22 October 2009Compulsory strike-off action has been suspended (1 page)
22 October 2009Compulsory strike-off action has been suspended (1 page)
7 August 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2008Return made up to 26/03/08; full list of members (3 pages)
10 April 2008Return made up to 26/03/08; full list of members (3 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Registered office changed on 09/04/2008 from 15 southend court strathaven ML10 6QU (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Registered office changed on 09/04/2008 from 15 southend court strathaven ML10 6QU (1 page)
13 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/07
(6 pages)
13 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/07
(6 pages)
19 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2005Return made up to 26/03/05; full list of members (6 pages)
20 May 2005Return made up to 26/03/05; full list of members (6 pages)
21 May 2004Return made up to 26/03/04; full list of members (6 pages)
21 May 2004Return made up to 26/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2003Return made up to 26/03/03; full list of members (6 pages)
15 August 2003Return made up to 26/03/03; full list of members (6 pages)
10 July 2002Return made up to 26/03/02; full list of members (6 pages)
10 July 2002Return made up to 26/03/02; full list of members (6 pages)
31 March 2001Secretary resigned (1 page)
31 March 2001Secretary resigned (1 page)
26 March 2001Incorporation (17 pages)
26 March 2001Incorporation (17 pages)