Company NameJonathan Phillips (UK) Limited
Company StatusDissolved
Company Number01575628
CategoryPrivate Limited Company
Incorporation Date21 July 1981(42 years, 9 months ago)
Dissolution Date27 December 2021 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMs Sophia Georgina Goaman
NationalityBritish
StatusClosed
Appointed16 October 1991(10 years, 2 months after company formation)
Appointment Duration30 years, 2 months (closed 27 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayden House
Hayden Lane
Warnford
Hampshire
SO32 3LF
Director NameMs Sophia Georgina Goaman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(20 years, 2 months after company formation)
Appointment Duration20 years, 2 months (closed 27 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayden House
Hayden Lane
Warnford
Hampshire
SO32 3LF
Director NamePhilip Henry Whittall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(20 years, 9 months after company formation)
Appointment Duration19 years, 8 months (closed 27 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayden House
Hayden Lane
Warnford
Hampshire
SO32 3LF
Director NamePhillip Henry Whittall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayden House
Hayden Lane
Warnford
Hampshire
SO32 3LF
Secretary NameSylvia Goaman
NationalityBritish
StatusResigned
Appointed05 October 2001(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 November 2004)
RoleCompany Director
Correspondence AddressPilgrims
Furzley
Bramshaw
Hampshire
SO43 7JL

Contact

Websitewww.jonathan-phillips.co.uk

Location

Registered Address1 Beasleys Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

1.9k at £1Phillip Henry Whittall
60.00%
Ordinary
1.2k at £1Sophia Goaman
40.00%
Ordinary

Financials

Year2014
Turnover£6,588,233
Gross Profit£687,192
Net Worth£1,204,808
Cash£1,072,791
Current Liabilities£1,526,048

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

9 March 2006Delivered on: 17 March 2006
Satisfied on: 7 February 2008
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
11 October 1991Delivered on: 26 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. 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.
Outstanding

Filing History

11 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
25 September 2017Cessation of Philip Henry Whittall as a person with significant control on 16 August 2016 (1 page)
25 September 2017Notification of Jonathan Phillips Group Limited as a person with significant control on 16 August 2016 (1 page)
25 September 2017Cessation of Sophia Goaman as a person with significant control on 16 August 2016 (1 page)
18 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
18 October 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
12 August 2016Director's details changed for Phillip Henry Whittall on 22 September 2015 (2 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,100
(5 pages)
1 October 2015Full accounts made up to 28 February 2015 (12 pages)
20 October 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,100
(5 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,100
(5 pages)
24 September 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
12 August 2013Auditor's resignation (1 page)
8 August 2013Section 519 of the companies act 2006 (1 page)
5 November 2012Full accounts made up to 29 February 2012 (15 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
5 December 2011Full accounts made up to 28 February 2011 (14 pages)
4 October 2011Director's details changed for Ms Sophia Georgina Goaman on 26 September 2011 (2 pages)
4 October 2011Secretary's details changed for Sophia Georgina Goaman on 26 September 2011 (1 page)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Phillip Henry Whittall on 26 September 2011 (2 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (14 pages)
14 October 2010Section 519 (1 page)
28 September 2010Auditor's resignation (1 page)
22 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
21 October 2009Full accounts made up to 28 February 2009 (14 pages)
28 October 2008Return made up to 21/09/08; full list of members (7 pages)
15 September 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Return made up to 21/09/07; full list of members (7 pages)
4 September 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
16 October 2006Return made up to 21/09/06; full list of members (7 pages)
21 August 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
30 September 2005Return made up to 21/09/05; full list of members (8 pages)
24 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
25 November 2004Secretary resigned (1 page)
11 November 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Full accounts made up to 28 February 2004 (14 pages)
10 October 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
10 October 2003Return made up to 21/09/03; full list of members (7 pages)
23 January 2003Full accounts made up to 31 August 2002 (13 pages)
9 October 2002Return made up to 21/09/02; full list of members (8 pages)
1 May 2002New director appointed (2 pages)
7 March 2002Full accounts made up to 31 August 2001 (12 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Director resigned (2 pages)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 August 2000 (12 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 August 1999 (12 pages)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 August 1998 (13 pages)
27 October 1998Return made up to 04/10/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 August 1997 (12 pages)
16 October 1997Return made up to 04/10/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 August 1996 (13 pages)
8 October 1996Return made up to 04/10/96; no change of members (4 pages)
21 November 1995Full accounts made up to 31 August 1995 (13 pages)
10 October 1995Return made up to 04/10/95; no change of members (4 pages)