Company NameJFP Nominees 5 Limited
Company StatusDissolved
Company Number03110311
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameOwen Hampden Inskip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Surveyor
Correspondence AddressAlderley Farm
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Secretary NameMr Timothy Saunders
NationalityBritish
StatusCurrent
Appointed31 December 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameGrahame Martin Pritchard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(3 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address120 St Johns Road
Woking
Surrey
GU21 1PS
Director NameIra Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(4 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressFlat 4
38-40 Eton Avenue
London
NW3 3HL
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(4 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NameMichael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(4 years after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Correspondence Address10 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Secretary NameMichael Joel Tannenbaum
NationalityBritish
StatusCurrent
Appointed18 October 1999(4 years after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Correspondence Address10 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Director NameNicholas Patrick Hare
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleProperty Consultant
Correspondence AddressManor Farm
Culkerton
Tetbury
Gloucestershire
GL8 8SS
Wales
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Lansdown Crescent
Bath
BA1 5EX
Secretary NameJacqueline Anne Dowdeswell
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address54
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2AE
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed02 June 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameMr Robert Trevor Spencer Yorke-Starkey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapital Prime Property Management Limited (Corporation)
StatusResigned
Appointed07 July 1999(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 October 1999)
Correspondence Address21 Citygate Place
91/99 Pentonville Road
London
N1 9LG

Location

Registered AddressNew Garden House
78 Hatton Garden London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2001Dissolved (1 page)
9 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Appointment of a voluntary liquidator (1 page)
29 February 2000Declaration of solvency (3 pages)
15 February 2000Registered office changed on 15/02/00 from: 21 citygate place 91-99 pentonville road london N1 9LG (1 page)
9 December 1999Auditor's resignation (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: kings court parsonage lane bath BA1 1ER (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (4 pages)
15 January 1999Secretary resigned (1 page)
10 November 1998Full accounts made up to 31 December 1997 (8 pages)
14 October 1998Return made up to 29/09/98; no change of members (6 pages)
9 June 1998Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page)
24 October 1997Return made up to 29/09/97; no change of members (6 pages)
10 June 1997New secretary appointed (2 pages)
2 May 1997Director resigned (1 page)
17 December 1996New secretary appointed (1 page)
17 December 1996Secretary resigned (1 page)
9 October 1996Return made up to 29/09/96; full list of members (11 pages)
11 June 1996Director's particulars changed (1 page)
14 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Accounting reference date notified as 31/12 (1 page)
5 October 1995Secretary resigned (2 pages)
29 September 1995Incorporation (26 pages)