Company NameDJE Consulting Ltd
Company StatusActive
Company Number01983028
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Winston Edelman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(27 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMr Victor Allan Malanga
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(27 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMs Anamarie Burke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Secretary NameMr Nick Hughes
StatusCurrent
Appointed07 January 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMr Robert Simon Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 22 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Richmond Avenue
London
N1 0LT
Director NameJacqueline Katherine Leigh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 5 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairfax Road
London
NW6 4HA
Secretary NameMr Robert Simon Phillips
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Richmond Avenue
London
N1 0LT
Secretary NameDavid Jason Legg
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2005)
RoleCompany Director
Correspondence AddressBruins
Harlow Road, Roydon
Harlow
Essex
CM19 5HH
Director NameDavid Brain
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Roseneath Road
London
SW11 6AQ
Director NameGerhard Wolfgang Schwab
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2004(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2008)
RoleChief Financial Officer Europe
Correspondence AddressBerliner Strasse 6
61440 Oberursel
Germany
Secretary NameGujeet Singh
NationalityBritish
StatusResigned
Appointed07 June 2005(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address6 Sandra Close
Hounslow
Middlesex
TW3 2LH
Secretary NameJared William Robinson
NationalityBritish
StatusResigned
Appointed14 October 2009(23 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusResigned
Appointed06 July 2016(30 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT

Contact

Websitejcpr.com

Location

Registered AddressFrancis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Daniel J Edelman LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,591,290
Gross Profit£5,805,173
Net Worth£996,403
Current Liabilities£2,410,825

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

28 November 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1989Delivered 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 1989Delivered 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 2002Delivered 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 2001Delivered 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 1988Delivered 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 2003Delivered 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

Filing History

11 August 2020Full accounts made up to 30 June 2019 (15 pages)
10 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
10 November 2019Statement of company's objects (3 pages)
10 November 2019Resolutions
  • RES13 ‐ The directors ne and hereby authorised to exercise any power of the company under section 550 of the companies act 2006. 09/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 November 2019Memorandum and Articles of Association (29 pages)
31 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-30
(2 pages)
31 October 2019Change of name notice (2 pages)
29 October 2019Appointment of Ms Anamarie Burke as a director on 29 October 2019 (2 pages)
29 October 2019Termination of appointment of Jacqueline Katherine Leigh as a director on 29 October 2019 (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (14 pages)
21 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (14 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
6 April 2017Full accounts made up to 30 June 2016 (14 pages)
6 April 2017Full accounts made up to 30 June 2016 (14 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(7 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(7 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
19 April 2015Full accounts made up to 30 June 2014 (16 pages)
19 April 2015Full accounts made up to 30 June 2014 (16 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
23 October 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
23 October 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Full accounts made up to 30 June 2013 (17 pages)
12 June 2014Full accounts made up to 30 June 2013 (17 pages)
5 February 2014Appointment of Mr Richard Winston Edelman as a director (2 pages)
5 February 2014Appointment of Mr Richard Winston Edelman as a director (2 pages)
5 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
5 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(3 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(3 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(3 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
25 January 2013Termination of appointment of Robert Phillips as a director (1 page)
25 January 2013Termination of appointment of Robert Phillips as a director (1 page)
10 August 2012Full accounts made up to 30 June 2011 (17 pages)
10 August 2012Full accounts made up to 30 June 2011 (17 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of David Brain as a director (1 page)
13 April 2011Termination of appointment of David Brain as a director (1 page)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
11 August 2010Full accounts made up to 30 June 2009 (17 pages)
11 August 2010Full accounts made up to 30 June 2009 (17 pages)
21 June 2010Director's details changed for Jacqueline Katherine Leigh on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jacqueline Katherine Leigh on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Jacqueline Katherine Leigh on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 October 2009Appointment of Jared William Robinson as a secretary (3 pages)
16 October 2009Full accounts made up to 30 June 2008 (17 pages)
16 October 2009Full accounts made up to 30 June 2008 (17 pages)
16 October 2009Appointment of Jared William Robinson as a secretary (3 pages)
6 July 2009Return made up to 05/06/09; full list of members (3 pages)
6 July 2009Return made up to 05/06/09; full list of members (3 pages)
11 December 2008Return made up to 05/06/08; full list of members (3 pages)
11 December 2008Appointment terminated secretary gujeet singh (1 page)
11 December 2008Appointment terminated secretary gujeet singh (1 page)
11 December 2008Return made up to 05/06/08; full list of members (3 pages)
17 September 2008Auditor's resignation (1 page)
17 September 2008Auditor's resignation (1 page)
2 July 2008Full accounts made up to 30 June 2007 (15 pages)
2 July 2008Full accounts made up to 30 June 2007 (15 pages)
6 June 2008Registered office changed on 06/06/2008 from haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
6 June 2008Registered office changed on 06/06/2008 from haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
3 August 2007Return made up to 05/06/07; no change of members (8 pages)
3 August 2007Return made up to 05/06/07; no change of members (8 pages)
19 July 2007Full accounts made up to 30 June 2006 (16 pages)
19 July 2007Full accounts made up to 30 June 2006 (16 pages)
10 August 2006Full accounts made up to 30 June 2005 (18 pages)
10 August 2006Full accounts made up to 30 June 2005 (18 pages)
13 June 2006Return made up to 05/06/06; full list of members (8 pages)
13 June 2006Return made up to 05/06/06; full list of members (8 pages)
23 September 2005Full accounts made up to 30 June 2004 (19 pages)
23 September 2005Full accounts made up to 30 June 2004 (19 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
13 July 2005Return made up to 05/06/05; full list of members (8 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Return made up to 05/06/05; full list of members (8 pages)
13 July 2005New secretary appointed (1 page)
13 July 2005New secretary appointed (1 page)
29 July 2004Return made up to 05/06/04; full list of members (7 pages)
29 July 2004Return made up to 05/06/04; full list of members (7 pages)
7 July 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
7 July 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 91 new cavendish street london W1W 6XE (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 91 new cavendish street london W1W 6XE (1 page)
2 June 2004New director appointed (2 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Full accounts made up to 31 December 2002 (18 pages)
6 January 2004Full accounts made up to 31 December 2002 (18 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Return made up to 05/06/03; full list of members (7 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Return made up to 05/06/03; full list of members (7 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
27 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
27 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
4 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
13 September 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
13 September 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
27 July 2001Return made up to 05/06/01; full list of members (6 pages)
27 July 2001Return made up to 05/06/01; full list of members (6 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 54 poland street london W1V 3DF (1 page)
19 June 2001Registered office changed on 19/06/01 from: 54 poland street london W1V 3DF (1 page)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
18 July 2000Return made up to 05/06/00; full list of members (6 pages)
18 July 2000Return made up to 05/06/00; full list of members (6 pages)
4 April 2000Company name changed pathalo blue LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed pathalo blue LIMITED\certificate issued on 05/04/00 (2 pages)
16 August 1999Return made up to 05/06/99; no change of members (4 pages)
16 August 1999Return made up to 05/06/99; no change of members (4 pages)
17 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
17 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
1 December 1998Full accounts made up to 30 June 1998 (15 pages)
1 December 1998Full accounts made up to 30 June 1998 (15 pages)
13 July 1998Return made up to 05/06/98; no change of members (4 pages)
13 July 1998Return made up to 05/06/98; no change of members (4 pages)
26 November 1997Full accounts made up to 30 June 1997 (12 pages)
26 November 1997Full accounts made up to 30 June 1997 (12 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 August 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
20 March 1997Full accounts made up to 30 June 1996 (11 pages)
20 March 1997Full accounts made up to 30 June 1996 (11 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 June 1996Return made up to 05/06/96; no change of members (4 pages)
24 June 1996Return made up to 05/06/96; no change of members (4 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
4 September 1995Full accounts made up to 30 June 1995 (10 pages)
4 September 1995Full accounts made up to 30 June 1995 (10 pages)
4 July 1995Return made up to 05/06/95; no change of members (4 pages)
4 July 1995Return made up to 05/06/95; no change of members (4 pages)
6 July 1994Return made up to 05/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1994Return made up to 05/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1994Particulars of mortgage/charge (3 pages)
14 January 1994Particulars of mortgage/charge (3 pages)
17 June 1993Return made up to 05/06/93; change of members (5 pages)
17 June 1993Return made up to 05/06/93; change of members (5 pages)
9 June 1992Return made up to 05/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1992Return made up to 05/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1991Return made up to 05/06/91; full list of members (5 pages)
16 September 1991Return made up to 05/06/91; full list of members (5 pages)
24 August 1990Director resigned (2 pages)
24 August 1990Director resigned (2 pages)
14 June 1990Return made up to 05/06/90; full list of members (4 pages)
14 June 1990Full accounts made up to 30 June 1989 (10 pages)
14 June 1990Return made up to 05/06/90; full list of members (4 pages)
14 June 1990Full accounts made up to 30 June 1989 (10 pages)
23 March 1990Return made up to 31/12/89; full list of members (4 pages)
23 March 1990Return made up to 31/12/89; full list of members (4 pages)
30 November 1989Particulars of mortgage/charge (3 pages)
30 November 1989Particulars of mortgage/charge (3 pages)
29 November 1989Particulars of mortgage/charge (3 pages)
29 November 1989Particulars of mortgage/charge (3 pages)
19 July 1989Full accounts made up to 31 January 1988 (9 pages)
19 July 1989Full accounts made up to 31 January 1988 (9 pages)
16 January 1989Return made up to 28/10/88; full list of members (6 pages)
16 January 1989Return made up to 28/10/88; full list of members (6 pages)
17 June 1988Return made up to 16/06/87; full list of members (4 pages)
17 June 1988Accounts made up to 31 January 1987 (4 pages)
17 June 1988Accounts made up to 31 January 1987 (4 pages)
17 June 1988Return made up to 16/06/87; full list of members (4 pages)
13 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1988Nc inc already adjusted (1 page)
13 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1988Nc inc already adjusted (1 page)
12 April 1988Memorandum and Articles of Association (12 pages)
12 April 1988Memorandum and Articles of Association (12 pages)
19 February 1988New director appointed (2 pages)
19 February 1988New director appointed (2 pages)
10 February 1988Wd 19/01/88 ad 18/11/87--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 February 1988Particulars of contract relating to shares (3 pages)
10 February 1988Particulars of contract relating to shares (3 pages)
10 February 1988Wd 19/01/88 ad 18/11/87--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 January 1988Company name changed J.P.A. international (U.K.) limi ted\certificate issued on 22/01/88 (2 pages)
21 January 1988Company name changed J.P.A. international (U.K.) limi ted\certificate issued on 22/01/88 (2 pages)
4 January 1988Nc inc already adjusted (1 page)
4 January 1988Nc inc already adjusted (1 page)
15 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1987Director resigned (2 pages)
8 September 1987Director resigned (2 pages)
5 January 1987New director appointed (2 pages)
5 January 1987New director appointed (2 pages)
24 November 1986Company name changed fryberry LIMITED\certificate issued on 24/11/86 (2 pages)
24 November 1986Company name changed fryberry LIMITED\certificate issued on 24/11/86 (2 pages)
28 January 1986Certificate of incorporation (1 page)
28 January 1986Certificate of incorporation (1 page)