Concord Road
London
W3 0TH
Director Name | Mrs Martina Darley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Westwood Park Concord Road London W3 0TH |
Director Name | Jacqueline Slater |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Laurence Norman Slater |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Jacqueline Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 26 Westwood Park Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2012 | Application to strike the company off the register (3 pages) |
4 April 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Solvency Statement dated 26/03/12 (1 page) |
28 March 2012 | Solvency statement dated 26/03/12 (1 page) |
28 March 2012 | Resolutions
|
28 March 2012 | Statement by directors (1 page) |
28 March 2012 | Statement by Directors (1 page) |
28 March 2012 | Resolutions
|
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 April 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 82 st John Street London EC1M 4JN on 29 April 2010 (2 pages) |
29 April 2010 | Appointment of Derek Peter Barbian Darley as a director (3 pages) |
29 April 2010 | Termination of appointment of Laurence Slater as a director (2 pages) |
29 April 2010 | Appointment of Martina Darley as a director (3 pages) |
29 April 2010 | Appointment of Martina Darley as a director (3 pages) |
29 April 2010 | Termination of appointment of Jacqueline Slater as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Jacqueline Slater as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Laurence Slater as a director (2 pages) |
29 April 2010 | Appointment of Derek Peter Barbian Darley as a director (3 pages) |
28 April 2010 | Termination of appointment of Jacqueline Slater as a director (2 pages) |
28 April 2010 | Termination of appointment of Jacqueline Slater as a director (2 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Jacqueline Slater on 22 December 2009 (1 page) |
27 January 2010 | Director's details changed for Jacqueline Slater on 22 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jacqueline Slater on 22 December 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Laurence Norman Slater on 22 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jacqueline Slater on 22 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Laurence Norman Slater on 22 December 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
24 January 2008 | Re-registration of Memorandum and Articles (13 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | Application for reregistration from PLC to private (1 page) |
24 January 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2008 | Re-registration of Memorandum and Articles (13 pages) |
24 January 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2008 | Application for reregistration from PLC to private (1 page) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
28 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
6 January 2007 | Location of register of members (1 page) |
6 January 2007 | Location of register of members (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
24 February 2005 | Return made up to 30/01/05; no change of members (4 pages) |
24 February 2005 | Return made up to 30/01/05; no change of members (4 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 30/01/04; no change of members (4 pages) |
12 February 2004 | Return made up to 30/01/04; no change of members (4 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members (5 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members (5 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 February 2002 | Return made up to 30/01/02; no change of members (3 pages) |
20 February 2002 | Return made up to 30/01/02; no change of members (3 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
15 February 2001 | Return made up to 30/01/01; no change of members (4 pages) |
15 February 2001 | Return made up to 30/01/01; no change of members (4 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
23 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
7 July 1998 | Ad 29/05/98--------- £ si 125000@1=125000 £ ic 590077/715077 (2 pages) |
7 July 1998 | Ad 29/05/98--------- £ si 125000@1=125000 £ ic 590077/715077 (2 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 July 1997 | Ad 29/05/97--------- £ si 274600@1=274600 £ ic 315477/590077 (2 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Company name changed jpd entertainments PLC\certificate issued on 03/06/97 (2 pages) |
2 June 1997 | Company name changed jpd entertainments PLC\certificate issued on 03/06/97 (2 pages) |
27 May 1997 | Application to commence business (2 pages) |
27 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
27 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
27 May 1997 | Application to commence business (2 pages) |
30 April 1997 | Nc inc already adjusted 05/11/96 (2 pages) |
30 April 1997 | Ad 24/12/96--------- £ si 32112@1=32112 £ ic 283365/315477 (2 pages) |
30 April 1997 | Return made up to 30/01/97; full list of members (7 pages) |
30 April 1997 | Ad 24/12/96--------- £ si 32112@1=32112 £ ic 283365/315477 (2 pages) |
30 April 1997 | Ad 20/02/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 April 1997 | Nc inc already adjusted 05/11/96 (2 pages) |
30 April 1997 | Ad 20/11/96--------- £ si 101737@1=101737 £ ic 181628/283365 (2 pages) |
30 April 1997 | Return made up to 30/01/97; full list of members (7 pages) |
30 April 1997 | Ad 05/11/96--------- £ si 81628@1=81628 £ ic 100000/181628 (2 pages) |
30 April 1997 | Ad 20/11/96--------- £ si 101737@1=101737 £ ic 181628/283365 (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Ad 20/02/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 April 1997 | Ad 05/11/96--------- £ si 81628@1=81628 £ ic 100000/181628 (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
9 September 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
9 September 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 February 1996 | Director resigned (1 page) |
30 January 1996 | Incorporation (12 pages) |