Company NameNapier Jones Ltd.
Company StatusDissolved
Company Number01537887
CategoryPrivate Limited Company
Incorporation Date9 January 1981(43 years, 4 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesGestafin Limited and Reliance Press (Napier-Jones) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Brian Clements
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(13 years, 12 months after company formation)
Appointment Duration24 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cooling Road
Cliffe
Rochester
Kent
ME3 7RY
Director NameMr Matthew Brian Clements
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(25 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 20 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Cagney Close
Wainscot
Rochester
Kent
ME3 8AY
Secretary NameMr Peter Brian Clements
NationalityBritish
StatusClosed
Appointed16 October 2007(26 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cooling Road
Cliffe
Rochester
Kent
ME3 7RY
Director NameLeslie Alan Cooper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RolePrinter
Correspondence Address24 Adderley Gardens
London
SE9 3EZ
Director NameMr Humphrey Jone
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address12 Shooters Hill Road
London
SE3 7BD
Director NameMrs Jennifer Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shooters Hill Road
Blackheath
London
SE3 7BD
Director NameMr Stephen King
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 October 1992)
RoleCompany Director
Correspondence Address4 Groveland Road
Beckenham
Kent
BR3 3QA
Secretary NameMrs Jennifer Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shooters Hill Road
Blackheath
London
SE3 7BD
Secretary NameMrs Jennifer Jones
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shooters Hill Road
Blackheath
London
SE3 7BD
Secretary NameMrs Jennifer Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shooters Hill Road
Blackheath
London
SE3 7BD
Secretary NameStewart Westbrook
NationalityBritish
StatusResigned
Appointed30 June 1993(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address35 Mosyer Drive
Orpington
Kent
BR5 4PN
Director NameStewart Westbrook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 1996)
RoleAccountant
Correspondence Address35 Mosyer Drive
Orpington
Kent
BR5 4PN
Secretary NameJames James
NationalityBritish
StatusResigned
Appointed02 October 2006(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 October 2007)
RoleEstimator
Correspondence Address6 Blenheim Road
Sidcup
Kent
DA15 9AU

Contact

Websitenapierjones.co.uk
Telephone020 30312725
Telephone regionLondon

Location

Registered Address105 Stanstead Road
Forest Hill
London
SE23 1HH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Shareholders

141.9k at £0.2Mr Peter Brian Clements
65.10%
Ordinary A
74k at £0.2Matthew Brian Clements
33.94%
Ordinary A
325 at £1Mr Peter Brian Clements
0.60%
Ordinary B
175 at £1Matthew Brian Clements
0.32%
Ordinary B
50 at £0.2Matthew Brian Clements
0.02%
Ordinary C
50 at £0.2Mr Peter Brian Clements
0.02%
Ordinary C

Financials

Year2014
Net Worth£9,619
Cash£29,608
Current Liabilities£68,428

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

29 July 1996Delivered on: 1 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 1988Delivered on: 30 December 1988
Persons entitled: Lombard North Central PLC

Classification: Chattell mortgage
Secured details: £28,000.
Particulars: 1978 colormetal perle 429 printing press serial no 105.
Outstanding
18 June 1990Delivered on: 25 June 1990
Satisfied on: 13 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts, floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 54,500
(6 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 54,500
(6 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 54,500
(6 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 54,500
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 54,500
(6 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 54,500
(6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Matthew Brian Clements on 14 September 2010 (2 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Matthew Brian Clements on 14 September 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Return made up to 14/09/09; full list of members (5 pages)
18 September 2009Return made up to 14/09/09; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 September 2008Return made up to 14/09/08; full list of members (6 pages)
19 September 2008Return made up to 14/09/08; full list of members (6 pages)
14 August 2008Gbp ic 54600/54500\24/07/08\gbp sr 100@1=100\ (2 pages)
14 August 2008Gbp ic 54600/54500\24/07/08\gbp sr 100@1=100\ (2 pages)
9 July 2008Ad 24/06/08\gbp si [email protected]=25\gbp ic 54575/54600\ (2 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sub div 24/06/2008
(8 pages)
9 July 2008Ad 24/06/08\gbp si [email protected]=25\gbp ic 54575/54600\ (2 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sub div 24/06/2008
(8 pages)
23 April 2008Registered office changed on 23/04/2008 from 139 watling street gillingham kent ME7 2YY (1 page)
23 April 2008Registered office changed on 23/04/2008 from 139 watling street gillingham kent ME7 2YY (1 page)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
16 October 2007Return made up to 14/09/07; full list of members (3 pages)
16 October 2007Return made up to 14/09/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 November 2006Return made up to 14/09/06; full list of members (6 pages)
23 November 2006Return made up to 14/09/06; full list of members (6 pages)
11 October 2006New director appointed (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
10 July 2006Amended accounts made up to 30 June 2005 (6 pages)
10 July 2006Amended accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2006Return made up to 14/09/05; full list of members (6 pages)
10 January 2006Return made up to 14/09/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 March 2005Return made up to 14/09/04; full list of members (6 pages)
7 March 2005Return made up to 14/09/04; full list of members (6 pages)
24 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 October 2003Return made up to 14/09/03; full list of members (8 pages)
24 October 2003Return made up to 14/09/03; full list of members (8 pages)
25 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 October 2002Return made up to 14/09/02; full list of members (8 pages)
24 October 2002Return made up to 14/09/02; full list of members (8 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 October 2001Return made up to 14/09/01; full list of members (7 pages)
15 October 2001Return made up to 14/09/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 September 2000Return made up to 14/09/00; full list of members (7 pages)
21 September 2000Return made up to 14/09/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 October 1999Return made up to 14/09/99; no change of members (4 pages)
5 October 1999Return made up to 14/09/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 December 1998Return made up to 14/09/98; full list of members (7 pages)
1 December 1998Return made up to 14/09/98; full list of members (7 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 November 1997Return made up to 14/09/97; full list of members (6 pages)
27 November 1997Return made up to 14/09/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 November 1996Return made up to 14/09/96; full list of members (6 pages)
5 November 1996Return made up to 14/09/96; full list of members (6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned;director resigned (1 page)
25 September 1996Secretary resigned;director resigned (1 page)
25 September 1996New secretary appointed (2 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Particulars of mortgage/charge (6 pages)
1 August 1996Particulars of mortgage/charge (6 pages)
18 January 1996Return made up to 14/09/95; no change of members (4 pages)
18 January 1996Return made up to 14/09/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
24 September 1993Return made up to 14/09/93; no change of members (4 pages)
24 September 1993Return made up to 14/09/93; no change of members (4 pages)
10 November 1992Ad 04/11/92--------- £ si [email protected]=2600 £ ic 51975/54575 (2 pages)
10 November 1992Ad 04/11/92--------- £ si [email protected]=2600 £ ic 51975/54575 (2 pages)
7 April 1991Return made up to 31/12/90; full list of members (8 pages)
7 April 1991Return made up to 31/12/90; full list of members (8 pages)
18 December 1990Ad 04/10/90--------- £ si 40000@1=40000 £ ic 12375/52375 (2 pages)
18 December 1990Ad 04/10/90--------- £ si 40000@1=40000 £ ic 12375/52375 (2 pages)
26 November 1990Ad 04/10/90--------- £ si [email protected]=1375 £ ic 11000/12375 (2 pages)
26 November 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 November 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 November 1990Nc inc already adjusted 04/10/90 (1 page)
26 November 1990S-div 04/10/90 (1 page)
26 November 1990Ad 04/10/90--------- £ si [email protected]=1375 £ ic 11000/12375 (2 pages)
26 November 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 November 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 November 1990Nc inc already adjusted 04/10/90 (1 page)
26 November 1990S-div 04/10/90 (1 page)
20 October 1989Return made up to 14/09/89; full list of members (6 pages)
20 October 1989Return made up to 14/09/89; full list of members (6 pages)
10 December 1986Increase in nominal capital (1 page)
10 December 1986Increase in nominal capital (1 page)
9 January 1981Incorporation (14 pages)
9 January 1981Incorporation (14 pages)