London
SW1P 1DE
Director Name | Mr Victor Allan Malanga |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2014(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Ms Anamarie Burke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Secretary Name | Mr Nick Hughes |
---|---|
Status | Current |
Appointed | 07 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Mr Robert Simon Phillips |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 22 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Richmond Avenue London N1 0LT |
Director Name | Jacqueline Katherine Leigh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fairfax Road London NW6 4HA |
Secretary Name | Mr Robert Simon Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Richmond Avenue London N1 0LT |
Secretary Name | David Jason Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | Bruins Harlow Road, Roydon Harlow Essex CM19 5HH |
Director Name | David Brain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Roseneath Road London SW11 6AQ |
Director Name | Gerhard Wolfgang Schwab |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2008) |
Role | Chief Financial Officer Europe |
Correspondence Address | Berliner Strasse 6 61440 Oberursel Germany |
Secretary Name | Gujeet Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 6 Sandra Close Hounslow Middlesex TW3 2LH |
Secretary Name | Jared William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mrs Carolyn Foxall |
---|---|
Status | Resigned |
Appointed | 06 July 2016(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Website | jcpr.com |
---|
Registered Address | Francis House 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Daniel J Edelman LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,591,290 |
Gross Profit | £5,805,173 |
Net Worth | £996,403 |
Current Liabilities | £2,410,825 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
28 November 2000 | Delivered on: 11 December 2000 Satisfied on: 25 May 2004 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £49,075.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90624920 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
4 November 1997 | Delivered on: 7 November 1997 Satisfied on: 25 May 2004 Persons entitled: Mountwood Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: £6,000. Fully Satisfied |
26 June 1997 | Delivered on: 28 June 1997 Satisfied on: 25 May 2004 Persons entitled: Mountwood Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed of even date. Particulars: Rent deposit of £5,500 and deposited balances referred to in the rent deposit deed. Fully Satisfied |
26 June 1997 | Delivered on: 28 June 1997 Satisfied on: 25 May 2004 Persons entitled: Mountwood Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit of even date. Particulars: Rent deposit of £5,500 and deposit balance referred to in the rent deposit deed. Fully Satisfied |
4 June 1996 | Delivered on: 13 June 1996 Satisfied on: 18 May 2004 Persons entitled: Elmbank Property Investments Limited Classification: Rent deposit deed Secured details: £4,375.00 due or to become due from the company to the chargee under the terms of the deed. Particulars: Rent deposit of £4,375.00. Fully Satisfied |
7 January 1994 | Delivered on: 14 January 1994 Satisfied on: 25 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-54 poland street soho london W1V 3DF and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 November 1989 | Delivered on: 30 November 1989 Satisfied on: 25 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 173 wardour street london W1U 3TA (first, second and third floors) and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1989 | Delivered on: 29 November 1989 Satisfied on: 25 May 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 February 2002 | Delivered on: 11 February 2002 Satisfied on: 25 May 2004 Persons entitled: National Westminster 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: 91 new cavendish street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 March 2001 | Delivered on: 12 March 2001 Satisfied on: 25 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 136 & 138 great portland street and 91 new cavendish street london W1 t/n NGL94508. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 March 1988 | Delivered on: 29 March 1988 Satisfied on: 22 August 1990 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: 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 |
8 May 2003 | Delivered on: 9 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
11 August 2020 | Full accounts made up to 30 June 2019 (15 pages) |
---|---|
10 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
10 November 2019 | Statement of company's objects (3 pages) |
10 November 2019 | Resolutions
|
10 November 2019 | Memorandum and Articles of Association (29 pages) |
31 October 2019 | Resolutions
|
31 October 2019 | Change of name notice (2 pages) |
29 October 2019 | Appointment of Ms Anamarie Burke as a director on 29 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Jacqueline Katherine Leigh as a director on 29 October 2019 (1 page) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (14 pages) |
21 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (14 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Full accounts made up to 30 June 2013 (17 pages) |
12 June 2014 | Full accounts made up to 30 June 2013 (17 pages) |
5 February 2014 | Appointment of Mr Richard Winston Edelman as a director (2 pages) |
5 February 2014 | Appointment of Mr Richard Winston Edelman as a director (2 pages) |
5 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
5 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
25 January 2013 | Termination of appointment of Robert Phillips as a director (1 page) |
25 January 2013 | Termination of appointment of Robert Phillips as a director (1 page) |
10 August 2012 | Full accounts made up to 30 June 2011 (17 pages) |
10 August 2012 | Full accounts made up to 30 June 2011 (17 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of David Brain as a director (1 page) |
13 April 2011 | Termination of appointment of David Brain as a director (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
11 August 2010 | Full accounts made up to 30 June 2009 (17 pages) |
11 August 2010 | Full accounts made up to 30 June 2009 (17 pages) |
21 June 2010 | Director's details changed for Jacqueline Katherine Leigh on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jacqueline Katherine Leigh on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Jacqueline Katherine Leigh on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Appointment of Jared William Robinson as a secretary (3 pages) |
16 October 2009 | Full accounts made up to 30 June 2008 (17 pages) |
16 October 2009 | Full accounts made up to 30 June 2008 (17 pages) |
16 October 2009 | Appointment of Jared William Robinson as a secretary (3 pages) |
6 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
11 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
11 December 2008 | Appointment terminated secretary gujeet singh (1 page) |
11 December 2008 | Appointment terminated secretary gujeet singh (1 page) |
11 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
17 September 2008 | Auditor's resignation (1 page) |
17 September 2008 | Auditor's resignation (1 page) |
2 July 2008 | Full accounts made up to 30 June 2007 (15 pages) |
2 July 2008 | Full accounts made up to 30 June 2007 (15 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from haymarket house 28-29 haymarket london SW1Y 4SP (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from haymarket house 28-29 haymarket london SW1Y 4SP (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
3 August 2007 | Return made up to 05/06/07; no change of members (8 pages) |
3 August 2007 | Return made up to 05/06/07; no change of members (8 pages) |
19 July 2007 | Full accounts made up to 30 June 2006 (16 pages) |
19 July 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 August 2006 | Full accounts made up to 30 June 2005 (18 pages) |
10 August 2006 | Full accounts made up to 30 June 2005 (18 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
23 September 2005 | Full accounts made up to 30 June 2004 (19 pages) |
23 September 2005 | Full accounts made up to 30 June 2004 (19 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | New secretary appointed (1 page) |
29 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
7 July 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
7 July 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 91 new cavendish street london W1W 6XE (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 91 new cavendish street london W1W 6XE (1 page) |
2 June 2004 | New director appointed (2 pages) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
27 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
27 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
4 July 2002 | Return made up to 05/06/02; full list of members
|
4 July 2002 | Return made up to 05/06/02; full list of members
|
11 February 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
13 September 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
27 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 54 poland street london W1V 3DF (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 54 poland street london W1V 3DF (1 page) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 April 2000 | Company name changed pathalo blue LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Company name changed pathalo blue LIMITED\certificate issued on 05/04/00 (2 pages) |
16 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
17 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
17 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
1 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
13 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
26 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
26 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Return made up to 05/06/97; full list of members
|
7 August 1997 | Return made up to 05/06/97; full list of members
|
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
24 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
4 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
4 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
6 July 1994 | Return made up to 05/06/94; full list of members
|
6 July 1994 | Return made up to 05/06/94; full list of members
|
14 January 1994 | Particulars of mortgage/charge (3 pages) |
14 January 1994 | Particulars of mortgage/charge (3 pages) |
17 June 1993 | Return made up to 05/06/93; change of members (5 pages) |
17 June 1993 | Return made up to 05/06/93; change of members (5 pages) |
9 June 1992 | Return made up to 05/06/92; no change of members
|
9 June 1992 | Return made up to 05/06/92; no change of members
|
16 September 1991 | Return made up to 05/06/91; full list of members (5 pages) |
16 September 1991 | Return made up to 05/06/91; full list of members (5 pages) |
24 August 1990 | Director resigned (2 pages) |
24 August 1990 | Director resigned (2 pages) |
14 June 1990 | Return made up to 05/06/90; full list of members (4 pages) |
14 June 1990 | Full accounts made up to 30 June 1989 (10 pages) |
14 June 1990 | Return made up to 05/06/90; full list of members (4 pages) |
14 June 1990 | Full accounts made up to 30 June 1989 (10 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
30 November 1989 | Particulars of mortgage/charge (3 pages) |
30 November 1989 | Particulars of mortgage/charge (3 pages) |
29 November 1989 | Particulars of mortgage/charge (3 pages) |
29 November 1989 | Particulars of mortgage/charge (3 pages) |
19 July 1989 | Full accounts made up to 31 January 1988 (9 pages) |
19 July 1989 | Full accounts made up to 31 January 1988 (9 pages) |
16 January 1989 | Return made up to 28/10/88; full list of members (6 pages) |
16 January 1989 | Return made up to 28/10/88; full list of members (6 pages) |
17 June 1988 | Return made up to 16/06/87; full list of members (4 pages) |
17 June 1988 | Accounts made up to 31 January 1987 (4 pages) |
17 June 1988 | Accounts made up to 31 January 1987 (4 pages) |
17 June 1988 | Return made up to 16/06/87; full list of members (4 pages) |
13 April 1988 | Resolutions
|
13 April 1988 | Nc inc already adjusted (1 page) |
13 April 1988 | Resolutions
|
13 April 1988 | Nc inc already adjusted (1 page) |
12 April 1988 | Memorandum and Articles of Association (12 pages) |
12 April 1988 | Memorandum and Articles of Association (12 pages) |
19 February 1988 | New director appointed (2 pages) |
19 February 1988 | New director appointed (2 pages) |
10 February 1988 | Wd 19/01/88 ad 18/11/87--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 February 1988 | Particulars of contract relating to shares (3 pages) |
10 February 1988 | Particulars of contract relating to shares (3 pages) |
10 February 1988 | Wd 19/01/88 ad 18/11/87--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 January 1988 | Company name changed J.P.A. international (U.K.) limi ted\certificate issued on 22/01/88 (2 pages) |
21 January 1988 | Company name changed J.P.A. international (U.K.) limi ted\certificate issued on 22/01/88 (2 pages) |
4 January 1988 | Nc inc already adjusted (1 page) |
4 January 1988 | Nc inc already adjusted (1 page) |
15 December 1987 | Resolutions
|
15 December 1987 | Resolutions
|
8 September 1987 | Director resigned (2 pages) |
8 September 1987 | Director resigned (2 pages) |
5 January 1987 | New director appointed (2 pages) |
5 January 1987 | New director appointed (2 pages) |
24 November 1986 | Company name changed fryberry LIMITED\certificate issued on 24/11/86 (2 pages) |
24 November 1986 | Company name changed fryberry LIMITED\certificate issued on 24/11/86 (2 pages) |
28 January 1986 | Certificate of incorporation (1 page) |
28 January 1986 | Certificate of incorporation (1 page) |