Company NameJ.P.S. Energy Group Limited
Company StatusDissolved
Company Number04899314
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 6 months ago)
Dissolution Date21 July 2010 (13 years, 8 months ago)
Previous NameJ.P.S. Insulation Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePaulene Shields
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurnside
Birks Road, Heddon-On-The-Wall
Newcastle Upon Tyne
Tyne & Wear
Ne15 Ohf
Secretary NameGraham Leslie Shields
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnside
Birks Road, Heddon-On-The-Wall
Newcastle Upon Tyne
Tyne & Wear
Ne15 Ohf
Director NameGraham Leslie Shields
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 21 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnside
Birks Road, Heddon-On-The-Wall
Newcastle Upon Tyne
Tyne & Wear
Ne15 Ohf
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£290,617
Cash£112,951
Current Liabilities£1,088,654

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 July 2010Final Gazette dissolved following liquidation (1 page)
21 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2009Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
14 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (8 pages)
14 July 2009Liquidators statement of receipts and payments to 18 June 2009 (8 pages)
10 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
10 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
19 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
19 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
18 October 2007Result of meeting of creditors (1 page)
18 October 2007Result of meeting of creditors (1 page)
21 September 2007Statement of administrator's proposal (25 pages)
21 September 2007Statement of administrator's proposal (25 pages)
11 September 2007Statement of administrator's proposal (30 pages)
11 September 2007Statement of administrator's proposal (30 pages)
24 July 2007Registered office changed on 24/07/07 from: brumwell house westway industrial park throckley newcastle NE15 9EZ (1 page)
24 July 2007Registered office changed on 24/07/07 from: brumwell house westway industrial park throckley newcastle NE15 9EZ (1 page)
19 July 2007Appointment of an administrator (1 page)
19 July 2007Appointment of an administrator (1 page)
16 January 2007Particulars of mortgage/charge (7 pages)
16 January 2007Particulars of mortgage/charge (7 pages)
13 November 2006Return made up to 15/09/06; full list of members (3 pages)
13 November 2006Return made up to 15/09/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
7 April 2006Company name changed J.P.S. insulation LIMITED\certificate issued on 07/04/06 (2 pages)
7 April 2006Company name changed J.P.S. insulation LIMITED\certificate issued on 07/04/06 (2 pages)
2 February 2006Registered office changed on 02/02/06 from: burnside, birks road heddon-on-the-wall newcastle upon tyne tyne & wear NE15 0HF (1 page)
2 February 2006Registered office changed on 02/02/06 from: burnside, birks road heddon-on-the-wall newcastle upon tyne tyne & wear NE15 0HF (1 page)
20 October 2005Return made up to 15/09/05; full list of members (7 pages)
20 October 2005Return made up to 15/09/05; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
22 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
13 October 2004Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 15/09/04; full list of members (7 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
1 April 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Incorporation (17 pages)
15 September 2003Incorporation (17 pages)