Company NameFutura Management Limited
DirectorsAnthony Kar King Ho and Amy Patricia Ling Gray
Company StatusActive
Company Number04155940
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Anthony Kar King Ho
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(6 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPenton Business Centre Unit 1
No.8 Canterbury Place
London
SE17 3AG
Director NameMrs Amy Patricia Ling Gray
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(19 years, 1 month after company formation)
Appointment Duration4 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPenton Business Centre Unit 1
No.8 Canterbury Place
London
SE17 3AG
Director NameDiana Dandan Chen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed29 June 2001(4 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 05 July 2001)
RoleAccountant
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Secretary NameZhong Bin Lin
NationalityChinese
StatusResigned
Appointed29 June 2001(4 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 05 July 2001)
RoleAccountant
Correspondence AddressUnit 1-2 Penton Place
London
SE17 3JT
Director NameAlan Kim Moy Ho
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 December 2001)
RoleBusinessman
Correspondence Address7 Ashbourne Terrace
London
SW19 1QX
Secretary NameMs Dan Dan Chen
NationalityBritish
StatusResigned
Appointed05 July 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Director NameJia Jin He
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(9 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Director NameMs Dan Dan Chen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Director NameJia Cai He
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed05 July 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2009)
RoleBusinessman
Correspondence Address57 Hampton Street
Kennington
Se17
Secretary NameJia Jin He
NationalityBritish
StatusResigned
Appointed05 July 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Secretary NameYali Liu
NationalityChinese
StatusResigned
Appointed01 September 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2010)
RoleCompany Director
Correspondence AddressShop Unit 1-2 Penton Place
London
SE17 3JT
Director NameCompany Director (UK) Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road Finsbury Park
London
N4 3GG
Secretary NameCompany Secretary (UK) Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury Park London
N4 3GG

Contact

Websitejbrothersuk.com

Location

Registered AddressPenton Business Centre Unit 1
No.8 Canterbury Place
London
SE17 3AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

100 at £1Anthony Ho
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,485
Cash£9,383
Current Liabilities£949,766

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

29 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
27 July 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
16 July 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
16 July 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2020Appointment of Mrs Amy Patricia Ling Gray as a director on 1 April 2020 (2 pages)
10 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
22 November 2019Registered office address changed from Shop Unit 1-2 Penton Place London SE17 3JT to Penton Business Centre Unit 1, No.8 Canterbury Place London SE17 3AG on 22 November 2019 (2 pages)
3 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Director's details changed for Anthony Ho on 19 March 2013 (2 pages)
17 April 2013Director's details changed for Anthony Ho on 19 March 2013 (2 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Termination of appointment of Yali Liu as a secretary (1 page)
7 July 2010Termination of appointment of Yali Liu as a secretary (1 page)
17 May 2010Secretary's details changed for Yali Liu on 16 March 2010 (1 page)
17 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Yali Liu on 16 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Appointment terminated director jia he (1 page)
26 March 2009Appointment terminated director jia he (1 page)
25 March 2009Return made up to 19/03/09; full list of members (7 pages)
25 March 2009Return made up to 19/03/09; full list of members (7 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Appointment terminated director jia he (1 page)
4 July 2008Director appointed anthony ho (1 page)
4 July 2008Director appointed anthony ho (1 page)
4 July 2008Appointment terminated director jia he (1 page)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 February 2008Return made up to 07/02/08; full list of members (3 pages)
25 February 2008Return made up to 07/02/08; full list of members (3 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
3 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 March 2007Return made up to 07/02/07; full list of members (7 pages)
13 March 2007Return made up to 07/02/07; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2006Return made up to 07/02/06; full list of members (7 pages)
16 February 2006Return made up to 07/02/06; full list of members (7 pages)
27 September 2005Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2005Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
30 July 2004New secretary appointed (1 page)
30 July 2004New secretary appointed (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (2 pages)
17 February 2004Return made up to 07/02/04; full list of members (6 pages)
17 February 2004Return made up to 07/02/04; full list of members (6 pages)
31 January 2003Return made up to 07/02/03; full list of members (6 pages)
31 January 2003Return made up to 07/02/03; full list of members (6 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
16 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
16 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New director appointed (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 501 international house 223 regent street london W1R 8QD (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 501 international house 223 regent street london W1R 8QD (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
7 February 2001Incorporation (18 pages)
7 February 2001Incorporation (18 pages)