London
SW1Y 4JH
Director Name | Mr John Kyle Stone |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St James's Square London SW1Y 4JH |
Director Name | William George Blevins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Hermitage Court Knighten Street London E1 9PW |
Director Name | David Simmonds Franks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Secretary Name | David Simmonds Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Director Name | Neil James Nash-Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2000) |
Role | Financial Adviser |
Correspondence Address | 98 The Avenue Brondesbury Park London NW6 7NN |
Director Name | William George Blevins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 April 2012) |
Role | Investment Broker |
Country of Residence | Monte Carlo |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
289.2k at £1 | Jj&p Holdings LTD 99.96% Non Cumulative Preference |
---|---|
1.2k at £0.1 | Jj&p Holdings LTD 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,324 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
26 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (13 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 3 February 2015 (13 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (13 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 3 February 2015 (13 pages) |
10 February 2014 | Registered office address changed from 28 St James's Square London SW1Y 4JH on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 28 St James's Square London SW1Y 4JH on 10 February 2014 (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Declaration of solvency (3 pages) |
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Declaration of solvency (3 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
21 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for John Robert Simmonds on 22 December 2012 (2 pages) |
14 January 2013 | Director's details changed for John Kyle Stone on 22 December 2012 (2 pages) |
14 January 2013 | Director's details changed for John Robert Simmonds on 22 December 2012 (2 pages) |
14 January 2013 | Director's details changed for John Kyle Stone on 22 December 2012 (2 pages) |
12 November 2012 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 12 November 2012 (1 page) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
16 April 2012 | Termination of appointment of David Franks as a director (2 pages) |
16 April 2012 | Appointment of John Robert Simmonds as a director (3 pages) |
16 April 2012 | Appointment of John Robert Simmonds as a director (3 pages) |
16 April 2012 | Termination of appointment of William Blevins as a director (2 pages) |
16 April 2012 | Termination of appointment of David Franks as a secretary (2 pages) |
16 April 2012 | Termination of appointment of William Blevins as a director (2 pages) |
16 April 2012 | Termination of appointment of David Franks as a director (2 pages) |
16 April 2012 | Appointment of John Kyle Stone as a director (3 pages) |
16 April 2012 | Appointment of John Kyle Stone as a director (3 pages) |
16 April 2012 | Termination of appointment of David Franks as a secretary (2 pages) |
13 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
29 April 2010 | Director's details changed for William George Blevins on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for William George Blevins on 29 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for David Simmonds Franks on 29 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for David Simmonds Franks on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for David Simmonds Franks on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David Simmonds Franks on 29 April 2010 (2 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (10 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (10 pages) |
21 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (10 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (10 pages) |
30 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 22/12/05; full list of members (5 pages) |
17 January 2006 | Return made up to 22/12/05; full list of members (5 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 October 2004 (10 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 October 2004 (10 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page) |
7 January 2005 | Return made up to 22/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 22/12/04; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 October 2003 (13 pages) |
18 May 2004 | Full accounts made up to 31 October 2003 (13 pages) |
24 December 2003 | Return made up to 22/12/03; full list of members (5 pages) |
24 December 2003 | Return made up to 22/12/03; full list of members (5 pages) |
18 September 2003 | Group of companies' accounts made up to 31 October 2002 (20 pages) |
18 September 2003 | Group of companies' accounts made up to 31 October 2002 (20 pages) |
23 December 2002 | Return made up to 22/12/02; full list of members (5 pages) |
23 December 2002 | Return made up to 22/12/02; full list of members (5 pages) |
19 December 2002 | Amended group of companies' accounts made up to 31 October 2001 (21 pages) |
19 December 2002 | Amended group of companies' accounts made up to 31 October 2001 (21 pages) |
2 September 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
2 September 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
19 December 2001 | Return made up to 22/12/01; full list of members (5 pages) |
19 December 2001 | Return made up to 22/12/01; full list of members (5 pages) |
13 November 2001 | Ad 24/11/97--------- £ si [email protected] (2 pages) |
13 November 2001 | Particulars of contract relating to shares (4 pages) |
13 November 2001 | Particulars of contract relating to shares (4 pages) |
13 November 2001 | Ad 24/11/97--------- £ si [email protected] (2 pages) |
1 August 2001 | Group of companies' accounts made up to 31 October 2000 (20 pages) |
1 August 2001 | Group of companies' accounts made up to 31 October 2000 (20 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
29 June 2001 | £ nc 690100/691000 24/11/97 (1 page) |
29 June 2001 | £ nc 690100/691000 24/11/97 (1 page) |
4 April 2001 | Return made up to 22/12/00; full list of members (6 pages) |
4 April 2001 | Return made up to 22/12/00; full list of members (6 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
11 August 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
11 August 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
27 March 2000 | Return made up to 22/12/99; full list of members (7 pages) |
27 March 2000 | Return made up to 22/12/99; full list of members (7 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 August 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
25 August 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
2 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1998 | Return made up to 22/12/98; no change of members (6 pages) |
24 December 1998 | Return made up to 22/12/98; no change of members (6 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Memorandum and Articles of Association (12 pages) |
22 July 1998 | Memorandum and Articles of Association (12 pages) |
22 July 1998 | Resolutions
|
20 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (12 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (12 pages) |
18 November 1997 | Ad 01/01/97--------- £ si 289206@1=289206 £ ic 100/289306 (2 pages) |
18 November 1997 | Ad 01/01/97--------- £ si 289206@1=289206 £ ic 100/289306 (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
23 May 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
23 May 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
22 December 1996 | Return made up to 22/12/96; full list of members
|
22 December 1996 | Return made up to 22/12/96; full list of members
|
20 October 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
20 October 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
3 April 1996 | Memorandum and Articles of Association (18 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | £ nc 250100/690100 25/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | £ nc 250100/690100 25/03/96 (1 page) |
3 April 1996 | Memorandum and Articles of Association (18 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 10 norwich street london EC4A 1BD (1 page) |
27 March 1996 | Ad 25/03/96--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 10 norwich street london EC4A 1BD (1 page) |
27 March 1996 | Ad 25/03/96--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
22 December 1995 | Incorporation (30 pages) |
22 December 1995 | Incorporation (30 pages) |