Company NameFjpg2 Limited
Company StatusDissolved
Company Number02740619
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)
Dissolution Date29 April 2009 (15 years ago)
Previous NameFredk. Johnson Paper Group Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMitesh Kantilal Shah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 14 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Totternhoe Close
Kenton
Harrow
Middlesex
HA3 0HS
Secretary NameMitesh Kantilal Shah
NationalityBritish
StatusResigned
Appointed25 September 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 14 November 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Totternhoe Close
Kenton
Harrow
Middlesex
HA3 0HS
Director NameMr Nikunj Kantilal Shah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address45 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4PP
Director NameNeville Bruce Simpson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(14 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 July 2007)
RoleCompany Director
Correspondence Address411 Anlaby House
27 Boundary Street
London
E2 7JQ
Secretary NameMs Nicola Ann Watt
NationalityBritish
StatusResigned
Appointed14 November 2006(14 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Plaistow Grove
Bromley
Kent
BR1 3PB
Director NameMr Timothy Charles Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(14 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 December 2006)
RoleFinancial Director Of Paper Me
Country of ResidenceUnited Kingdom
Correspondence Address71 Granville Way
Sherborne
Dorset
DT9 4AT
Director NameJohn Joseph Tallis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(14 years, 3 months after company formation)
Appointment Duration5 months (resigned 17 April 2007)
RoleDirector Of Paper Merchants
Correspondence Address14 Hazelwood Road
Cudham
Sevenoaks
Kent
TN14 7QU
Director NameMs Nicola Ann Watt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(14 years, 3 months after company formation)
Appointment Duration5 months (resigned 17 April 2007)
RoleDirector Of Paper Merchants
Country of ResidenceEngland
Correspondence Address18 Plaistow Grove
Bromley
Kent
BR1 3PB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£208,158
Cash£203,185
Current Liabilities£232,154

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
23 May 2008Appointment terminated director neville simpson (1 page)
23 May 2008Appointment terminated secretary nicola watt (1 page)
21 September 2007Statement of affairs (6 pages)
21 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2007Appointment of a voluntary liquidator (1 page)
17 August 2007Registered office changed on 17/08/07 from: morson road enfield middlesex EN3 4NQ (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: unit 2 alexandra business centre 278 alma road enfield middlesex EN3 7RS (1 page)
3 January 2007Director resigned (1 page)
12 December 2006Particulars of mortgage/charge (5 pages)
8 December 2006Secretary resigned;director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
15 September 2006Return made up to 18/08/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2005Return made up to 18/08/05; full list of members (3 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 September 2003Return made up to 18/08/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
13 December 2002Director's particulars changed (1 page)
17 June 2002Registered office changed on 17/06/02 from: 16 upper montague st montagu sq. London W1H 2AN (1 page)
11 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 September 2001Return made up to 18/08/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Return made up to 18/08/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 September 1997Return made up to 18/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1996Return made up to 18/08/96; full list of members (7 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 March 1996Company name changed fredk johnson & company LIMITED\certificate issued on 01/04/96 (2 pages)
11 September 1995Return made up to 18/08/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (14 pages)
26 November 1992Ad 23/11/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 October 1992Director resigned;new director appointed (2 pages)
18 August 1992Incorporation (15 pages)