Company NameJoannou & Paraskevaides (U.K.) Limited
Company StatusDissolved
Company Number00885978
CategoryPrivate Limited Company
Incorporation Date18 August 1966(57 years, 9 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameSavvas Charalambous
NationalityBritish
StatusClosed
Appointed01 March 2010(43 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 03 August 2021)
RoleCompany Director
Correspondence Address97 Mortimer Street
London
W1W 7SU
Director NameMs Niki Koulouroudia
Date of BirthOctober 1981 (Born 42 years ago)
NationalityCypriot
StatusClosed
Appointed31 October 2017(51 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 03 August 2021)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address97 Mortimer Street
London
W1W 7SU
Director NameChristos Andreou
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1996)
RoleMechanical Engineer
Correspondence Address82 Park Road
Chiswick
London
W4 3HL
Director NameAthos Ioannou Christodoulou
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address43 Elm Tree Road
St Johns Wood
London
NW8 9JR
Director NameNicos Kokou Polydorides
NationalityBritish
StatusResigned
Appointed19 February 1993(26 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2001)
RoleAccountant
Correspondence Address7 Totnes Walk
London
N2 0AD
Director NameMr Charalambos Michael Sophoclides
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(26 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 January 2013)
RoleCivil Engineer
Country of ResidenceCyprus
Correspondence AddressFlat 101 3 Kouros Street
Nicosia
1071
Cyprus
Secretary NameKallis Antoniou
NationalityBritish
StatusResigned
Appointed19 February 1993(26 years, 6 months after company formation)
Appointment Duration17 years (resigned 01 March 2010)
RoleCompany Director
Correspondence Address30 Ashurst Road
London
N12 9AX
Director NameKallis Antoniou
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(43 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Street
London
W1S 1YL
Director NameMr Kyriacos Alexis Marianos
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(43 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Street
London
W1S 1YL
Director NameMr Achilleas Christou
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCypriot
StatusResigned
Appointed01 January 2013(46 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Caparo House
101-103 Baker Street
London
W1U 6LN

Contact

Websitejandp-group.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60k at £1Leoni Paraskevaidou Mavronicola
40.00%
Ordinary
60k at £1Sylvia Christodoulou
40.00%
Ordinary
15k at £1Calabar Overseas LTD
10.00%
Ordinary
15k at £1Padova Holdings Inc.
10.00%
Ordinary

Financials

Year2014
Net Worth£1,171,152
Cash£419,704
Current Liabilities£45,400

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 August 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
1 December 2017Termination of appointment of Achilleas Christou as a director on 30 November 2017 (1 page)
14 November 2017Secretary's details changed for Savvas Charalambous on 10 November 2017 (1 page)
14 November 2017Secretary's details changed for Savvas Charalambous on 10 November 2017 (1 page)
10 November 2017Appointment of Mrs Niki Koulouroudia as a director on 31 October 2017 (2 pages)
10 November 2017Appointment of Mrs Niki Koulouroudia as a director on 31 October 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 150,000
(5 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 150,000
(5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150,000
(5 pages)
25 February 2015Secretary's details changed for Savvas Charalambous on 17 February 2015 (1 page)
25 February 2015Secretary's details changed for Savvas Charalambous on 17 February 2015 (1 page)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150,000
(5 pages)
24 February 2015Director's details changed for Mr Achilleas Christou on 17 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Achilleas Christou on 17 February 2015 (2 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150,000
(5 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150,000
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (14 pages)
29 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (14 pages)
15 May 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
15 May 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
21 January 2013Termination of appointment of Kyriacos Marianos as a director (2 pages)
21 January 2013Termination of appointment of Kyriacos Marianos as a director (2 pages)
21 January 2013Termination of appointment of Kallis Antoniou as a director (2 pages)
21 January 2013Appointment of Mr Achilleas Christou as a director (3 pages)
21 January 2013Appointment of Mr Achilleas Christou as a director (3 pages)
21 January 2013Termination of appointment of Charalambos Sophoclides as a director (2 pages)
21 January 2013Termination of appointment of Charalambos Sophoclides as a director (2 pages)
21 January 2013Termination of appointment of Kallis Antoniou as a director (2 pages)
5 November 2012Full accounts made up to 31 December 2011 (13 pages)
5 November 2012Full accounts made up to 31 December 2011 (13 pages)
9 March 2012Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3st on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 9 March 2012 (2 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
22 October 2010Full accounts made up to 31 December 2009 (13 pages)
22 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 March 2010Termination of appointment of Kallis Antoniou as a secretary (2 pages)
5 March 2010Director's details changed for Charalambos Michael Sophoclides on 1 March 2010 (4 pages)
5 March 2010Appointment of Kyriacos Alexis Marianos as a director (3 pages)
5 March 2010Appointment of Kallis Antoniou as a director (3 pages)
5 March 2010Appointment of Kyriacos Alexis Marianos as a director (3 pages)
5 March 2010Appointment of Savvas Charalambous as a secretary (3 pages)
5 March 2010Director's details changed for Charalambos Michael Sophoclides on 1 March 2010 (4 pages)
5 March 2010Termination of appointment of Kallis Antoniou as a secretary (2 pages)
5 March 2010Director's details changed for Charalambos Michael Sophoclides on 1 March 2010 (4 pages)
5 March 2010Appointment of Kallis Antoniou as a director (3 pages)
5 March 2010Appointment of Savvas Charalambous as a secretary (3 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 31 December 2008 (13 pages)
17 December 2009Full accounts made up to 31 December 2008 (13 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
23 April 2008Return made up to 19/02/08; full list of members (4 pages)
23 April 2008Return made up to 19/02/08; full list of members (4 pages)
4 April 2008Director's change of particulars / charalambos sophoclides / 15/06/2007 (1 page)
4 April 2008Director's change of particulars / charalambos sophoclides / 15/06/2007 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 March 2007Return made up to 19/02/07; full list of members (3 pages)
1 March 2007Return made up to 19/02/07; full list of members (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 March 2006Return made up to 19/02/06; full list of members (3 pages)
10 March 2006Return made up to 19/02/06; full list of members (3 pages)
7 September 2005Full accounts made up to 31 December 2004 (12 pages)
7 September 2005Full accounts made up to 31 December 2004 (12 pages)
20 April 2005Return made up to 19/02/05; full list of members (3 pages)
20 April 2005Return made up to 19/02/05; full list of members (3 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 March 2004Return made up to 19/02/04; full list of members (6 pages)
13 March 2004Return made up to 19/02/04; full list of members (6 pages)
6 October 2003Registered office changed on 06/10/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
6 October 2003Registered office changed on 06/10/03 from: spectrum house, 20-26 cursitor street, london, EC4A 1HY (1 page)
3 October 2003Full accounts made up to 31 December 2002 (12 pages)
3 October 2003Full accounts made up to 31 December 2002 (12 pages)
2 March 2003Return made up to 19/02/03; full list of members (6 pages)
2 March 2003Return made up to 19/02/03; full list of members (6 pages)
17 September 2002Full accounts made up to 31 December 2001 (11 pages)
17 September 2002Full accounts made up to 31 December 2001 (11 pages)
5 March 2002Return made up to 19/02/02; full list of members (6 pages)
5 March 2002Return made up to 19/02/02; full list of members (6 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
15 August 2001Full accounts made up to 31 December 2000 (11 pages)
15 August 2001Full accounts made up to 31 December 2000 (11 pages)
20 March 2001Return made up to 19/02/01; full list of members (6 pages)
20 March 2001Return made up to 19/02/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
27 March 2000Return made up to 19/02/00; full list of members (6 pages)
27 March 2000Return made up to 19/02/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
25 March 1999Return made up to 19/02/99; full list of members (6 pages)
25 March 1999Return made up to 19/02/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (11 pages)
19 August 1998Full accounts made up to 31 December 1997 (11 pages)
3 March 1998Return made up to 19/02/98; full list of members (6 pages)
3 March 1998Return made up to 19/02/98; full list of members (6 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
28 February 1997Return made up to 19/02/97; full list of members (6 pages)
28 February 1997Return made up to 19/02/97; full list of members (6 pages)
13 March 1996Return made up to 19/02/96; full list of members (6 pages)
13 March 1996Return made up to 19/02/96; full list of members (6 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
7 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1966Certificate of incorporation (1 page)
18 August 1966Certificate of incorporation (1 page)
18 August 1966Incorporation (14 pages)