Company NameJ.E.P. Investments Limited
Company StatusDissolved
Company Number01509640
CategoryPrivate Limited Company
Incorporation Date29 July 1980(43 years, 10 months ago)
Dissolution Date3 May 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Caplan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Adam Charles Bitel
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2017(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMr Nicholas James Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2017(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameJimmy Peppiatt
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(11 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 December 2013)
RoleBuilding Contractor
Correspondence Address16 Woodside Avenue
Highgate
London
N6 4SS
Director NamePatricia Ann Peppiatt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(11 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodside Avenue
Highgate
London
N6 4SS
Secretary NamePatricia Ann Peppiatt
NationalityBritish
StatusResigned
Appointed07 January 1992(11 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodside Avenue
Highgate
London
N6 4SS
Director NameMrs Julie Rosalind Gambell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(25 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
11 Limekiln Close
Royston
Hertfordshire
SG8 9XP
Director NameMrs Elizabeth Johnston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(25 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Grove Park
Tring
Hertfordshire
HP23 5JR
Director NameMrs Jacqueline Ann Mitchell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(25 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2017)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address196
Church Road
Teddington
Twickenham
TW11 8QL

Location

Registered Address5 Welbeck Street
London
W1G 9YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.3k at £1Elizabeth Johnston
32.43%
Ordinary
2.3k at £1Jacqueline Mitchell
32.43%
Ordinary
2.3k at £1Julie Gambell
32.43%
Ordinary
190 at £1Patricia Peppiatt
2.71%
Ordinary

Financials

Year2014
Net Worth£3,837,335
Cash£534,761
Current Liabilities£350,477

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 November 2017Delivered on: 2 November 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Freehold land being 18 and 18A haverstock hill, london NW3 2BL registered at the land registry with freehold title absolute under title number NGL620091.. Freehold land being 20 and 22 haverstock hill, london NW3 2BL registered at the land registry with freehold title absolute under title number 182240. freehold land being land on the north east side of haverstock hill registered at the land registry with freehold title absolute under title number NGL805516. Freehold land being land at the rear of 20 and 22 haverstock hill registered at the land registry with freehold title absolute under title number NGL805517. Freehold land being land on the north east side of haverstock hill registered at the land registry with freehold title absolute under title number NGL805518.
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
4 December 2006Delivered on: 6 December 2006
Persons entitled: Norwich & Peterbourgh Building Society

Classification: Mortgage
Secured details: £600,000.00 due or to become due from the company to.
Particulars: 20 and 22 haverstock hill london.
Outstanding
18 March 2005Delivered on: 22 March 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 haverstock hill, hampstead, london all buildings, erections, fixtures, fittings and fixed plant and machinery and materials for the time being thereon by way of assignment the goodwill benefit of all licences. See the mortgage charge document for full details.
Outstanding
19 May 1983Delivered on: 3 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 roderick rd camden NW3 title no 351851.
Outstanding
10 April 1986Delivered on: 17 April 1986
Satisfied on: 25 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, rederick road, london borough of camden title no:- 351851.
Fully Satisfied

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (1 page)
26 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
24 February 2021Registered office address changed from 55 Baker Street London W1U 8AN to 5 Welbeck Street London W1G 9YQ on 24 February 2021 (1 page)
24 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
23 March 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
23 February 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
22 February 2018Notification of Nicholas James Hopkinson as a person with significant control on 2 November 2017 (2 pages)
22 February 2018Appointment of Mr Nicholas James Hopkinson as a director on 2 November 2017 (2 pages)
22 February 2018Appointment of Mr Adam Charles Bitel as a director on 2 November 2017 (2 pages)
22 February 2018Cessation of Elizabeth Johnston as a person with significant control on 1 November 2017 (1 page)
22 February 2018Cessation of Jacqueline Mitchell as a person with significant control on 1 November 2017 (1 page)
22 February 2018Notification of Jonathan Allan Caplan as a person with significant control on 1 November 2017 (2 pages)
22 February 2018Cessation of Julie Rosalind Gambell as a person with significant control on 1 November 2017 (1 page)
20 November 2017Appointment of Mr Jonathan Caplan as a director on 1 November 2017 (3 pages)
20 November 2017Registered office address changed from 16 Woodside Avenue Highgate London N6 4SS to 55 Baker Street London W1U 8AN on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Patricia Ann Peppiatt as a secretary on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Julie Gambell as a director on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Julie Gambell as a director on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Jacqueline Mitchell as a director on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Patricia Ann Peppiatt as a director on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Patricia Ann Peppiatt as a director on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Patricia Ann Peppiatt as a secretary on 1 November 2017 (2 pages)
20 November 2017Appointment of Mr Jonathan Caplan as a director on 1 November 2017 (3 pages)
20 November 2017Registered office address changed from 16 Woodside Avenue Highgate London N6 4SS to 55 Baker Street London W1U 8AN on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Elizabeth Johnston as a director on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Jacqueline Mitchell as a director on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Elizabeth Johnston as a director on 1 November 2017 (2 pages)
3 November 2017Satisfaction of charge 4 in full (4 pages)
3 November 2017Satisfaction of charge 4 in full (4 pages)
2 November 2017Registration of charge 015096400005, created on 1 November 2017 (12 pages)
2 November 2017Registration of charge 015096400005, created on 1 November 2017 (12 pages)
2 November 2017Registration of charge 015096400006, created on 1 November 2017 (19 pages)
2 November 2017Registration of charge 015096400006, created on 1 November 2017 (19 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
9 December 2016Satisfaction of charge 3 in full (4 pages)
9 December 2016Satisfaction of charge 3 in full (4 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 November 2016Satisfaction of charge 1 in full (4 pages)
11 November 2016Satisfaction of charge 1 in full (4 pages)
12 January 2016Director's details changed for Patricia Ann Peppiatt on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Julie Gambell on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Jacqueline Mitchell on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,000
(8 pages)
12 January 2016Director's details changed for Elizabeth Johnston on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Julie Gambell on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,000
(8 pages)
12 January 2016Director's details changed for Jacqueline Mitchell on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Patricia Ann Peppiatt on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Elizabeth Johnston on 12 January 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-27
  • GBP 7,000
(16 pages)
27 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-27
  • GBP 7,000
(16 pages)
27 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-27
  • GBP 7,000
(16 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,000
(15 pages)
20 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,000
(15 pages)
20 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,000
(15 pages)
7 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
16 January 2014Termination of appointment of Jimmy Peppiatt as a director (1 page)
16 January 2014Termination of appointment of Jimmy Peppiatt as a director (1 page)
6 November 2013Registered office address changed from 20 Haverstock Hill London NW3 2BL on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 20 Haverstock Hill London NW3 2BL on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 20 Haverstock Hill London NW3 2BL on 6 November 2013 (2 pages)
20 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (17 pages)
20 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (17 pages)
20 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (17 pages)
14 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
14 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
10 February 2012Annual return made up to 7 January 2012 no member list (17 pages)
10 February 2012Annual return made up to 7 January 2012 no member list (17 pages)
10 February 2012Annual return made up to 7 January 2012 no member list (17 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 February 2011Annual return made up to 7 January 2011 (17 pages)
2 February 2011Annual return made up to 7 January 2011 (17 pages)
2 February 2011Annual return made up to 7 January 2011 (17 pages)
24 January 2011Accounts for a small company made up to 30 September 2010 (5 pages)
24 January 2011Accounts for a small company made up to 30 September 2010 (5 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (17 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (17 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (17 pages)
7 January 2010Accounts for a small company made up to 30 September 2009 (5 pages)
7 January 2010Accounts for a small company made up to 30 September 2009 (5 pages)
21 April 2009Return made up to 07/01/09; no change of members (10 pages)
21 April 2009Return made up to 07/01/09; no change of members (10 pages)
7 January 2009Accounts for a small company made up to 30 September 2008 (5 pages)
7 January 2009Accounts for a small company made up to 30 September 2008 (5 pages)
6 June 2008Return made up to 07/01/08; no change of members (6 pages)
6 June 2008Return made up to 07/01/08; no change of members (6 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
14 March 2007Return made up to 07/01/07; full list of members (9 pages)
14 March 2007Return made up to 07/01/07; full list of members (9 pages)
24 January 2007Accounts for a small company made up to 30 September 2006 (5 pages)
24 January 2007Accounts for a small company made up to 30 September 2006 (5 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
22 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
22 February 2006Return made up to 07/01/06; full list of members (8 pages)
22 February 2006Return made up to 07/01/06; full list of members (8 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 07/01/05; full list of members (8 pages)
8 February 2005Return made up to 07/01/05; full list of members (8 pages)
5 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
23 January 2004Return made up to 07/01/04; full list of members (8 pages)
23 January 2004Return made up to 07/01/04; full list of members (8 pages)
13 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
29 January 2003Return made up to 07/01/03; full list of members (8 pages)
29 January 2003Return made up to 07/01/03; full list of members (8 pages)
23 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
23 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
21 January 2002Return made up to 07/01/02; full list of members (7 pages)
21 January 2002Return made up to 07/01/02; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
7 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 February 2001Return made up to 07/01/01; full list of members (7 pages)
9 February 2001Return made up to 07/01/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 January 2000Return made up to 07/01/00; full list of members (7 pages)
21 January 2000Return made up to 07/01/00; full list of members (7 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 January 1999Return made up to 07/01/99; no change of members (4 pages)
25 January 1999Return made up to 07/01/99; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 February 1998Return made up to 07/01/98; full list of members (6 pages)
5 February 1998Return made up to 07/01/98; full list of members (6 pages)
27 January 1997Return made up to 07/01/97; no change of members (4 pages)
27 January 1997Return made up to 07/01/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 February 1996Return made up to 07/01/96; no change of members (4 pages)
13 February 1996Return made up to 07/01/96; no change of members (4 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
22 February 1995Return made up to 07/01/95; full list of members (5 pages)
22 February 1995Return made up to 07/01/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 January 1992Return made up to 07/01/92; full list of members (8 pages)
20 January 1992Return made up to 07/01/92; full list of members (8 pages)
24 January 1990Return made up to 18/01/90; full list of members (4 pages)
24 January 1990Return made up to 18/01/90; full list of members (4 pages)
3 February 1989Return made up to 18/01/89; full list of members (5 pages)
3 February 1989Return made up to 18/01/89; full list of members (5 pages)
15 April 1988Secretary resigned;new secretary appointed (2 pages)
15 April 1988Secretary resigned;new secretary appointed (2 pages)
28 March 1988Return made up to 16/03/88; full list of members (4 pages)
28 March 1988Return made up to 16/03/88; full list of members (4 pages)
5 August 1986Return made up to 27/06/86; full list of members (4 pages)
5 August 1986Return made up to 27/06/86; full list of members (4 pages)
4 August 1983Accounts made up to 30 September 1983 (5 pages)
4 August 1983Accounts made up to 30 September 1983 (5 pages)
3 August 1983Accounts made up to 30 September 1981 (4 pages)
3 August 1983Accounts made up to 30 September 1981 (4 pages)
29 July 1980Incorporation (14 pages)
29 July 1980Incorporation (14 pages)