Company NameJPD Foods Limited
Company StatusDissolved
Company Number03152610
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)
Previous NamesJPD Entertainments Plc and JPD Foods Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Derek Peter Barbian Darley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Westwood Park
Concord Road
London
W3 0TH
Director NameMrs Martina Darley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Westwood Park
Concord Road
London
W3 0TH
Director NameJacqueline Slater
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(1 week, 6 days after company formation)
Appointment Duration14 years, 2 months (resigned 23 April 2010)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Laurence Norman Slater
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(1 week, 6 days after company formation)
Appointment Duration14 years, 2 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameJacqueline Slater
NationalityBritish
StatusResigned
Appointed12 February 1996(1 week, 6 days after company formation)
Appointment Duration14 years, 2 months (resigned 23 April 2010)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address26 Westwood Park
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
4 April 2012Application to strike the company off the register (3 pages)
4 April 2012Application to strike the company off the register (3 pages)
28 March 2012Statement of capital on 28 March 2012
  • GBP 1
(4 pages)
28 March 2012Statement of capital on 28 March 2012
  • GBP 1
(4 pages)
28 March 2012Solvency Statement dated 26/03/12 (1 page)
28 March 2012Solvency statement dated 26/03/12 (1 page)
28 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2012Statement by directors (1 page)
28 March 2012Statement by Directors (1 page)
28 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 April 2010Registered office address changed from 82 St John Street London EC1M 4JN on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 82 st John Street London EC1M 4JN on 29 April 2010 (2 pages)
29 April 2010Appointment of Derek Peter Barbian Darley as a director (3 pages)
29 April 2010Termination of appointment of Laurence Slater as a director (2 pages)
29 April 2010Appointment of Martina Darley as a director (3 pages)
29 April 2010Appointment of Martina Darley as a director (3 pages)
29 April 2010Termination of appointment of Jacqueline Slater as a secretary (2 pages)
29 April 2010Termination of appointment of Jacqueline Slater as a secretary (2 pages)
29 April 2010Termination of appointment of Laurence Slater as a director (2 pages)
29 April 2010Appointment of Derek Peter Barbian Darley as a director (3 pages)
28 April 2010Termination of appointment of Jacqueline Slater as a director (2 pages)
28 April 2010Termination of appointment of Jacqueline Slater as a director (2 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Jacqueline Slater on 22 December 2009 (1 page)
27 January 2010Director's details changed for Jacqueline Slater on 22 December 2009 (2 pages)
27 January 2010Secretary's details changed for Jacqueline Slater on 22 December 2009 (1 page)
27 January 2010Director's details changed for Mr Laurence Norman Slater on 22 December 2009 (2 pages)
27 January 2010Director's details changed for Jacqueline Slater on 22 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Laurence Norman Slater on 22 December 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
29 July 2008Full accounts made up to 31 March 2008 (20 pages)
29 July 2008Full accounts made up to 31 March 2008 (20 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
24 January 2008Re-registration of Memorandum and Articles (13 pages)
24 January 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 January 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 January 2008Application for reregistration from PLC to private (1 page)
24 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2008Re-registration of Memorandum and Articles (13 pages)
24 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2008Application for reregistration from PLC to private (1 page)
8 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
8 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
28 March 2007Return made up to 30/01/07; full list of members (2 pages)
28 March 2007Return made up to 30/01/07; full list of members (2 pages)
6 January 2007Location of register of members (1 page)
6 January 2007Location of register of members (1 page)
6 January 2007Registered office changed on 06/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
6 January 2007Registered office changed on 06/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
5 November 2006Full accounts made up to 31 March 2006 (20 pages)
5 November 2006Full accounts made up to 31 March 2006 (20 pages)
22 March 2006Return made up to 30/01/06; full list of members (2 pages)
22 March 2006Return made up to 30/01/06; full list of members (2 pages)
16 August 2005Full accounts made up to 31 March 2005 (21 pages)
16 August 2005Full accounts made up to 31 March 2005 (21 pages)
24 February 2005Return made up to 30/01/05; no change of members (4 pages)
24 February 2005Return made up to 30/01/05; no change of members (4 pages)
13 October 2004Full accounts made up to 31 March 2004 (18 pages)
13 October 2004Full accounts made up to 31 March 2004 (18 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 30/01/04; no change of members (4 pages)
12 February 2004Return made up to 30/01/04; no change of members (4 pages)
5 September 2003Full accounts made up to 31 March 2003 (19 pages)
5 September 2003Full accounts made up to 31 March 2003 (19 pages)
13 February 2003Return made up to 30/01/03; full list of members (5 pages)
13 February 2003Return made up to 30/01/03; full list of members (5 pages)
16 October 2002Full accounts made up to 31 March 2002 (19 pages)
16 October 2002Full accounts made up to 31 March 2002 (19 pages)
20 February 2002Return made up to 30/01/02; no change of members (3 pages)
20 February 2002Return made up to 30/01/02; no change of members (3 pages)
18 September 2001Full accounts made up to 31 March 2001 (18 pages)
18 September 2001Full accounts made up to 31 March 2001 (18 pages)
15 February 2001Return made up to 30/01/01; no change of members (4 pages)
15 February 2001Return made up to 30/01/01; no change of members (4 pages)
21 September 2000Full accounts made up to 31 March 2000 (18 pages)
21 September 2000Full accounts made up to 31 March 2000 (18 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Return made up to 30/01/00; full list of members (6 pages)
8 February 2000Return made up to 30/01/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 March 1999 (19 pages)
15 October 1999Full accounts made up to 31 March 1999 (19 pages)
23 February 1999Return made up to 30/01/99; full list of members (6 pages)
23 February 1999Return made up to 30/01/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 March 1998 (22 pages)
1 September 1998Full accounts made up to 31 March 1998 (22 pages)
7 July 1998Ad 29/05/98--------- £ si 125000@1=125000 £ ic 590077/715077 (2 pages)
7 July 1998Ad 29/05/98--------- £ si 125000@1=125000 £ ic 590077/715077 (2 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Return made up to 30/01/98; full list of members (6 pages)
2 March 1998Return made up to 30/01/98; full list of members (6 pages)
2 September 1997Full accounts made up to 31 March 1997 (13 pages)
2 September 1997Full accounts made up to 31 March 1997 (13 pages)
3 July 1997Ad 29/05/97--------- £ si 274600@1=274600 £ ic 315477/590077 (2 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Company name changed jpd entertainments PLC\certificate issued on 03/06/97 (2 pages)
2 June 1997Company name changed jpd entertainments PLC\certificate issued on 03/06/97 (2 pages)
27 May 1997Application to commence business (2 pages)
27 May 1997Certificate of authorisation to commence business and borrow (1 page)
27 May 1997Certificate of authorisation to commence business and borrow (1 page)
27 May 1997Application to commence business (2 pages)
30 April 1997Nc inc already adjusted 05/11/96 (2 pages)
30 April 1997Ad 24/12/96--------- £ si 32112@1=32112 £ ic 283365/315477 (2 pages)
30 April 1997Return made up to 30/01/97; full list of members (7 pages)
30 April 1997Ad 24/12/96--------- £ si 32112@1=32112 £ ic 283365/315477 (2 pages)
30 April 1997Ad 20/02/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 April 1997Nc inc already adjusted 05/11/96 (2 pages)
30 April 1997Ad 20/11/96--------- £ si 101737@1=101737 £ ic 181628/283365 (2 pages)
30 April 1997Return made up to 30/01/97; full list of members (7 pages)
30 April 1997Ad 05/11/96--------- £ si 81628@1=81628 £ ic 100000/181628 (2 pages)
30 April 1997Ad 20/11/96--------- £ si 101737@1=101737 £ ic 181628/283365 (2 pages)
30 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1997Ad 20/02/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 April 1997Ad 05/11/96--------- £ si 81628@1=81628 £ ic 100000/181628 (2 pages)
30 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
9 September 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 February 1996Director resigned (1 page)
30 January 1996Incorporation (12 pages)