Company NameJp Vernes Limited
Company StatusDissolved
Company Number03559567
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameJPI Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJean-Philippe Vernes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleStockbroker Capital Introducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Kensington Square
London
W8 5EP
Secretary NameMarguerite-Anne Vernes
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Holland Park Avenue
London
W11 3RW
Secretary NameClaude L'Heveder
NationalityFrench
StatusResigned
Appointed05 November 2002(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 October 2015)
RoleFinance
Correspondence Address16 Clareville Court
Clareville Grove
London
SW7 5AT

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jean-philippe Vernes
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,643
Cash£1,336
Current Liabilities£19,979

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
9 December 2015Termination of appointment of Claude L'heveder as a secretary on 15 October 2015 (1 page)
1 July 2015Partial exemption accounts made up to 30 September 2014 (3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
21 October 2013Full accounts made up to 30 September 2012 (14 pages)
31 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
11 December 2012Statement of capital on 11 December 2012
  • GBP 1
(4 pages)
11 December 2012Solvency statement dated 15/11/12 (1 page)
11 December 2012Statement by directors (1 page)
11 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 December 2011Full accounts made up to 30 September 2011 (14 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 December 2010Full accounts made up to 30 September 2010 (15 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 December 2009Full accounts made up to 30 September 2009 (15 pages)
11 June 2009Return made up to 07/05/09; full list of members (3 pages)
1 December 2008Full accounts made up to 30 September 2008 (14 pages)
13 June 2008Return made up to 07/05/08; full list of members (3 pages)
17 December 2007Full accounts made up to 30 September 2007 (14 pages)
17 December 2007Registered office changed on 17/12/07 from: 1ST floor 1-11 hay hill berkley square london W1S 6DH (1 page)
3 June 2007Return made up to 07/05/07; no change of members (6 pages)
2 January 2007Full accounts made up to 30 September 2006 (15 pages)
31 May 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 31/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2006Full accounts made up to 30 September 2005 (15 pages)
19 September 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004Full accounts made up to 30 September 2004 (14 pages)
18 August 2004Return made up to 07/05/04; full list of members (6 pages)
19 December 2003Full accounts made up to 30 September 2003 (14 pages)
22 May 2003Return made up to 07/05/03; full list of members (6 pages)
22 January 2003Full accounts made up to 30 September 2002 (14 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
22 July 2002Return made up to 07/05/02; full list of members (6 pages)
20 December 2001Full accounts made up to 30 September 2001 (13 pages)
15 June 2001Return made up to 07/05/01; full list of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 5TH floor 2/2A throgmorton avenue, london EC2N 2DL (1 page)
20 December 2000Full accounts made up to 30 September 2000 (14 pages)
14 July 2000Return made up to 07/05/00; full list of members (6 pages)
25 January 2000Full accounts made up to 30 September 1999 (14 pages)
17 January 2000Company name changed jpi advisers LIMITED\certificate issued on 18/01/00 (2 pages)
26 May 1999Return made up to 07/05/99; full list of members (6 pages)
12 October 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
24 September 1998£ nc 100/42000 15/09/98 (1 page)
24 September 1998Ad 15/09/98--------- £ si 41999@1=41999 £ ic 1/42000 (2 pages)
24 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 May 1998Incorporation (21 pages)